Entity Name: | TINAS COASTAL ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000039346 |
FEI/EIN Number | 47-3899029 |
Address: | 2329 centerstone ln, Riviera Beach, FL, 33404, US |
Mail Address: | 1930 harbortown drive, ft.pierce, FL, 34946, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMAJ CETINA | Agent | 1930 HARBORTOWN DR., FORT FIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
CAMAJ CETINA | President | 2329 centerstone ln, Riviera beach, FL, 33404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000046212 | HARBOR COVE RESTAURANT | EXPIRED | 2015-05-08 | 2020-12-31 | No data | 1930 HARBORTOWN DRIVE, FORT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-26 | 2329 centerstone ln, Riviera Beach, FL 33404 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-26 | CAMAJ, CETINA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 2329 centerstone ln, Riviera Beach, FL 33404 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-08-26 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-18 |
Domestic Profit | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State