Search icon

COADVANTAGE RESOURCES IV, INC.

Company Details

Entity Name: COADVANTAGE RESOURCES IV, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2008 (17 years ago)
Document Number: F04000006354
FEI/EIN Number 562063763
Address: 101 Riverfront Blvd., Bradenton, FL, 34205, US
Mail Address: 101 Riverfront Blvd., Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: NORTH CAROLINA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Cumbee John E President 101 Riverfront Blvd., Bradenton, FL, 34205

Chief Operating Officer

Name Role Address
Appleman Kristen J Chief Operating Officer 101 Riverfront Blvd., Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004496 COADVANTAGE ACTIVE 2012-01-12 2027-12-31 No data 101 RIVERFRONT BLVD. SUITE 300, ATTN: T VELLA, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 101 Riverfront Blvd., Suite 300, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2022-02-03 101 Riverfront Blvd., Suite 300, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2014-07-02 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2008-01-23 COADVANTAGE RESOURCES IV, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000428563 TERMINATED 1000000996781 ORANGE 2024-06-07 2034-07-10 $ 1,030.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State