Search icon

AMERICAN RETAIL ALLIANCE, CORP.

Company Details

Entity Name: AMERICAN RETAIL ALLIANCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000024391
FEI/EIN Number 202376383
Address: 1723 Commerce Avenue North, St. Petersburg, FL, 33716, US
Mail Address: 1723 Commerce Avenue North, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1559004 2979 WEST BAY DRIVE, SUITE 2, BELLEAIR BLUFFS, FL, 33770 2979 WEST BAY DRIVE, SUITE 2, BELLEAIR BLUFFS, FL, 33770 727-581-1500

Filings since 2014-04-28

Form type RW
File number 333-184911
Filing date 2014-04-28
File View File

Filings since 2013-02-12

Form type S-1/A
File number 333-184911
Filing date 2013-02-12
File View File

Filings since 2012-11-13

Form type S-1
File number 333-184911
Filing date 2012-11-13
File View File

Agent

Name Role Address
GRIECO DANIEL J Agent 8240 118TH AVENUE NORTH, LARGO, FL, 33773

Director

Name Role Address
Junot Elwood Director 1723 Commerce Avenue North, St. Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078253 ALLIANCE MEDIA SERVICES EXPIRED 2013-08-06 2018-12-31 No data 2979 W BAY DRIVE #3, BELLEAIR BLUFFS, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1723 Commerce Avenue North, St. Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2018-04-26 1723 Commerce Avenue North, St. Petersburg, FL 33716 No data
AMENDMENT AND NAME CHANGE 2012-01-23 AMERICAN RETAIL ALLIANCE, CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-09 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 No data
AMENDMENT 2011-12-09 No data No data
REINSTATEMENT 2008-08-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000219182 ACTIVE 1000000887371 PINELLAS 2021-04-30 2041-05-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Off/Dir Resignation 2021-05-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
Amendment and Name Change 2012-01-23
ANNUAL REPORT 2012-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State