Entity Name: | COASTAL ALLIANCE HOLDINGS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jan 2019 (6 years ago) |
Document Number: | P19000004317 |
FEI/EIN Number | 83-3189939 |
Address: | 1253 PARK ST, CLEARWATER, FL, 33756, US |
Mail Address: | 1253 PARK ST, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETTINELLA JOSEPH | Agent | 1253 PARK ST, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
PETTINELLA JOSEPH | President | 35 BURTS PATH, HOPEWELL JUNCTION, NY, 12533 |
Name | Role | Address |
---|---|---|
PETTINELLA JOSEPH | Secretary | 35 BURTS PATH, HOPEWELL JUNCTION, NY, 12533 |
Name | Role | Address |
---|---|---|
PETTINELLA JOSEPH | Treasurer | 35 BURTS PATH, HOPEWELL JUNCTION, NY, 12533 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000049626 | CENTURY 21 COASTAL ALLIANCE | ACTIVE | 2019-04-22 | 2029-12-31 | No data | 1253 PARK STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-26 | PETTINELLA, JOSEPH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-19 |
Domestic Profit | 2019-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State