Search icon

CASA ALANTE COTTAGE, INC.

Company Details

Entity Name: CASA ALANTE COTTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1993 (31 years ago)
Date of dissolution: 26 Feb 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2004 (21 years ago)
Document Number: P93000087499
FEI/EIN Number 650459686
Address: 1435 S ROOSEVELT BLVD, KEY WEST, FL, 33040, US
Mail Address: 1435 S ROOSEVELT BLVD, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
ERB SANDRA L. Agent 1435 S ROOSEVELT BLVD, KEY WEST, FL, 33040

President

Name Role Address
ERB SANDRA L President 1435 S ROOSEVELT BLVD, KEY WEST, FL

Secretary

Name Role Address
BIRT KATRINA J Secretary 1435 S ROOSEVELT BLVD, KEY WEST, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-02-26 No data No data
REGISTERED AGENT NAME CHANGED 1998-03-09 ERB, SANDRA L. No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-09 1435 S ROOSEVELT BLVD, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-15 1435 S ROOSEVELT BLVD, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 1994-02-15 1435 S ROOSEVELT BLVD, KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000636020 TERMINATED 1000000310529 MONROE 2012-09-10 2032-10-03 $ 3,852.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2004-02-26
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State