Search icon

ALLIANCE TITLE OF THE EAST COAST, INC

Company Details

Entity Name: ALLIANCE TITLE OF THE EAST COAST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000011867
FEI/EIN Number 850488066
Address: 730 E. STRAWBRIDGE AVE, MELBOURNE, FL, 32901, US
Mail Address: 730 E. STRAWBRIDGE AVE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CASSELLA LIZABETH A Agent 730 E. STRAWBRIDGE AVE, MELBOURNE, FL, 32940

Secretary

Name Role Address
SPRAGINS MICHAEL W Secretary 730 E. STRAWBRIDGE AVENUE, MELBOURNE, FL, 32901

President

Name Role Address
CASSELLA LIZABETH President 730 E. STRAWBRIDGE AVE, MELBOURNE, FL, 32901

Director

Name Role Address
CASSELLA LIZABETH Director 730 E. STRAWBRIDGE AVE, MELBOURNE, FL, 32901
MATARAZZO PATRICIA Director 730 E. STRAWBRIDGE AVENUE, MELBOURNE, FL, 32901
SPRAGINS STEPHEN H Director 730 E. STRAWBRIDGE AVENUE, MELBOURNE, FL, 32901

Vice President

Name Role Address
SPRAGINS MICHAEL W Vice President 730 E. STRAWBRIDGE AVENUE, MELBOURNE, FL, 32901

Treasurer

Name Role Address
SPRAGINS STEPHEN H Treasurer 730 E. STRAWBRIDGE AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-10 CASSELLA, LIZABETH A No data

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State