Search icon

A1A COASTAL MOVERS, INC.

Company Details

Entity Name: A1A COASTAL MOVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2009 (15 years ago)
Date of dissolution: 15 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2014 (10 years ago)
Document Number: P09000089764
FEI/EIN Number 271590533
Address: 2320 ESLINGER RD., #113, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 2320 ESLINGER RD., #113, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
CRANE THOMAS President 2320 ESLINGER ROAD, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
CRANE THOMAS Secretary 2320 ESLINGER ROAD, NEW SMYRNA BEACH, FL, 32168

Treasurer

Name Role Address
CRANE LISA Treasurer 2320 ESLINGER ROAD, NEW SMYRNA BEACH, FL, 32168

Director

Name Role Address
CRANE LISA Director 2320 ESLINGER ROAD, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014864 AAA DOLPHIN MOVING EXPIRED 2011-02-08 2016-12-31 No data 2320 ESLINGER ROAD, #113, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2014-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 2320 ESLINGER RD., #113, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2010-01-28 2320 ESLINGER RD., #113, NEW SMYRNA BEACH, FL 32168 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-15
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-15
ADDRESS CHANGE 2010-01-28
Domestic Profit 2009-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State