Search icon

SEARCH ALLIANCE, INC.

Headquarter

Company Details

Entity Name: SEARCH ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1997 (28 years ago)
Date of dissolution: 20 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 20 Sep 2007 (17 years ago)
Document Number: P97000007213
FEI/EIN Number 59-3422276
Address: 31 S 4TH STREET, FERNANDINA BEACH, FL 32034
Mail Address: 31 S 4TH STREET, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEARCH ALLIANCE, INC., CONNECTICUT 0578409 CONNECTICUT

Agent

Name Role Address
WOOD, MARSHALL EESQ. Agent 303 CENTRE STREET, SUITE 100, FERNANDINA BEACH, FL 32034

Chief Executive Officer

Name Role Address
BYRNES, THOMAS A Chief Executive Officer 28 SALT MARSH DRIVE, AMELIA ISLAND, FL 32034

Chairman

Name Role Address
BYRNES, THOMAS A Chairman 28 SALT MARSH DRIVE, AMELIA ISLAND, FL 32034

Director

Name Role Address
BYRNES, MARY C Director 28 SALT MARSH DRIVE, AMELIA ISLAND, FL 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-30 303 CENTRE STREET, SUITE 100, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 31 S 4TH STREET, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2000-05-15 31 S 4TH STREET, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
DEBIT MEMO DISSOLUTI 2007-09-20
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-01-27
Off/Dir Resignation 2005-01-04
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State