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 |
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 | |||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
GRIECO DANIEL J | Agent | 8240 118TH AVENUE NORTH, LARGO, FL, 33773 |
Name | Role | Address |
---|---|---|
Junot Elwood | Director | 1723 Commerce Avenue North, St. Petersburg, FL, 33716 |
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 |
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 |
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 |
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