Search icon

EMERALD FENCE, INC.

Company Details

Entity Name: EMERALD FENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000014603
FEI/EIN Number 651215164
Address: 4915 DAPHNE ST, NEW PORT RICHEY, FL, 34652
Mail Address: 4915 DAPHNE ST, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RASPIN APRIL Agent 4915 DAPHNE STREET, NEW PORT RICHEY, FL, 34652

President

Name Role Address
BASTIEN BRIAN President 4915 DAPHNE ST, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
BASTIEN BRIAN Treasurer 4915 DAPHNE ST, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
BASTIEN BRIAN Director 4915 DAPHNE ST, NEW PORT RICHEY, FL, 34652
RASPIN APRIL R Director 4915 DAPHNE ST, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
RASPIN APRIL R Vice President 4915 DAPHNE ST, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
RASPIN APRIL R Secretary 4915 DAPHNE ST, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 4915 DAPHNE ST, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2011-04-30 4915 DAPHNE ST, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2005-04-27 RASPIN, APRIL No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 4915 DAPHNE STREET, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State