Search icon

COTE D'AZUR, INC.

Company Details

Entity Name: COTE D'AZUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000114974
FEI/EIN Number 562360477
Address: 5200 WEST C-30A, SANTA ROSA BEACH, FL, 32459
Mail Address: 5200 WEST COUNTY C30-A, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
PLEAT DAVID B Agent 4477 LEGENDARY DRIVE, DESTIN, FL, 32541

President

Name Role Address
DRUELLE JACQUES President IRUE DU FOULIN, BERTANGLES, FRANCE, 80260
FOWLER KELLEE President 5200 W SCENIC HWY 30-A, SANTA ROSA BEACH, FL, 32459

Vice President

Name Role Address
FOWLER KELLEE Vice President 5200 W SCENIC HWY 30-A, SANTA ROSA BEACH, FL, 32459

Secretary

Name Role Address
FOWLER KELLEE Secretary 5200 W SCENIC HWY 30-A, SANTA ROSA BEACH, FL, 32459

Treasurer

Name Role Address
FOWLER KELLEE Treasurer 5200 W SCENIC HWY 30-A, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-09-13 PLEAT, DAVID BESQ No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-13 4477 LEGENDARY DRIVE, 202, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2007-07-25 5200 WEST C-30A, SANTA ROSA BEACH, FL 32459 No data

Documents

Name Date
ANNUAL REPORT 2007-09-13
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-06-12
Domestic Profit 2002-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State