Search icon

TINAS COASTAL ENTERPRISE 2, INC.

Company Details

Entity Name: TINAS COASTAL ENTERPRISE 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000034165
FEI/EIN Number 82-1206414
Address: 2400 south ocean drive, fort pierce, FL, 34949, US
Mail Address: 13880 Crosspointe Court, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CAMAJ CETINA Agent 13880 Crosspointe Court, PALM BEACH GARDNES, FL, 33418

President

Name Role Address
CAMAJ CETINA President 13880 Crosspointe Court, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
CAMAJ CETINA Secretary 13880 Crosspointe Court, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
CAMAJ CETINA Treasurer 13880 Crosspointe Court, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
CAMAJ CETINA Director 13880 Crosspointe Court, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043880 THE INN AT OCEAN VILLAGE EXPIRED 2017-04-24 2022-12-31 No data 6831 BRIARLAKE CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-04-06 2400 south ocean drive, fort pierce, FL 34949 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 13880 Crosspointe Court, PALM BEACH GARDNES, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 2400 south ocean drive, fort pierce, FL 34949 No data

Documents

Name Date
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-22
Domestic Profit 2017-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State