Entity Name: | ICE CREAM SENSATIONS OF THE EMERALD COAST, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Feb 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000028431 |
Address: | 1231 QUAIL LAKE BLVD, DESTIN, FL, 32541 |
Mail Address: | 1231 QUAIL LAKE BLVD, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANEY ROGER | Agent | 1378 N RAILROAD AVE, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
PULLEN MONTGOMERY | President | 1231 QUAIL LAKE BLVD, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
PULLEN MONTGOMERY | Director | 1231 QUAIL LAKE BLVD, DESTIN, FL, 32541 |
PULLEN TOMMEY | Director | 4949 BRIGHTMOUR CIRCLE, ORLANDO, FL, 328374924 |
PULLEN BARBARA | Director | 4949 BRIGHTMOUR CIRCLE, ORLANDO, FL, 328374924 |
Name | Role | Address |
---|---|---|
PULLEN TOMMEY | Vice President | 4949 BRIGHTMOUR CIRCLE, ORLANDO, FL, 328374924 |
Name | Role | Address |
---|---|---|
PULLEN BARBARA | Secretary | 4949 BRIGHTMOUR CIRCLE, ORLANDO, FL, 328374924 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
NAME CHANGE AMENDMENT | 2006-05-26 | ICE CREAM SENSATIONS OF THE EMERALD COAST, INC | No data |
Name | Date |
---|---|
Name Change | 2006-05-26 |
Domestic Profit | 2006-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State