Search icon

COSTA HOMES, INC.

Headquarter

Company Details

Entity Name: COSTA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Aug 1992 (32 years ago)
Document Number: V59616
FEI/EIN Number 59-3140863
Address: 6601 Memorial Hwy, Suite 231, Tampa, FL 33615
Mail Address: 6601 Memorial Hwy, Suite 231, Tampa, FL 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COSTA HOMES, INC., NEW YORK 4536443 NEW YORK
Headquarter of COSTA HOMES, INC., NEW YORK 3492805 NEW YORK

Agent

Name Role Address
BAKKALAPULO, PAUL Agent 6601 Memorial Hwy, Suite 231, Tampa, FL 33615

President

Name Role Address
BAKKALAPULO, PAUL President 6601 Memorial Hwy, Suite 231 Tampa, FL 33615

Treasurer

Name Role Address
BAKKALAPULO, PAUL Treasurer 6601 Memorial Hwy, Suite 231 Tampa, FL 33615

Director

Name Role Address
BAKKALAPULO, PAUL Director 6601 Memorial Hwy, Suite 231 Tampa, FL 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028639 P & C CONSTRUCTION ACTIVE 2011-03-21 2026-12-31 No data 36181 EAST LAKE ROAD, SUITE 382, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 6601 Memorial Hwy, Suite 231, Tampa, FL 33615 No data
CHANGE OF MAILING ADDRESS 2020-01-29 6601 Memorial Hwy, Suite 231, Tampa, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 6601 Memorial Hwy, Suite 231, Tampa, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2012-02-08 BAKKALAPULO, PAUL No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State