Entity Name: | CDI, INC. OF THE EMERALD COAST |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2003 (21 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P03000120982 |
Address: | 12280 W. EMERALD COAST PARKWAY, DESTIN, FL |
Mail Address: | 12280 W. EMERALD COAST PARKWAY, DESTIN, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIMORTS MICHAEL L | Agent | 4507 FURLING LANE, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
CHAMBLISS JAMES P | Director | 7545 LAKERIDGE DRIVE, MONTGOMERY, AL, 36117 |
DISMUKES RAY E | Director | 6008 GREY STONE PLACE, MONTGOMERY, AL, 36117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900011418 | LAPSED | 05CC309 | CO CRT IN AND FOR OKALOOSA CO | 2005-06-20 | 2010-06-27 | $8947.56 | EMERALD COAST ASSOCIATES, INC., 4636 GULFSTARR DRIVE, DESTIN, FL 32541 |
Name | Date |
---|---|
Domestic Profit | 2003-10-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State