Search icon

COLE ENTERPRISES OF NW FLORIDA, INC

Company Details

Entity Name: COLE ENTERPRISES OF NW FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: P08000031984
FEI/EIN Number 262376108
Address: 6739 PASO DE CORTEZ CT, NAVARRE, FL, 32566, US
Mail Address: 6739 PASO DE CORTEZ CT, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
HALE AND DOERR, LLC Agent

President

Name Role Address
COLE EDGAR W President 6739 PASO DE CORTEZ CT, NAVARRE, FL, 32566

Vice President

Name Role Address
Cole Pamela Vice President 6739 PASO DE CORTEZ CT, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094726 COLE INSPECTION SERVICES, INC ACTIVE 2018-08-24 2028-12-31 No data P. O. BOX 876, DESTIN, FL, 32540
G18000093099 EMERALD COAST HOME INSPECTIONS ACTIVE 2018-08-21 2028-12-31 No data P O BOX 876, DESTIN, FL, 32540
G17000106133 EMERALD COAST MOLD INSPECTIONS ACTIVE 2017-09-25 2027-12-31 No data 6739 PASO DE CORTEZ CT., NAVARRE, FL, 32566
G09065900300 COLE'S CERTIFIED HOME INSPECTIONS EXPIRED 2009-03-06 2014-12-31 No data 6739 PASO DE CORTEZ CT., NAVARRE, FL, 32566
G09065900306 THE PAMPERED FACE EXPIRED 2009-03-06 2014-12-31 No data 6739 PASO DE CORTEZ CT., NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-10 Hale and Doerr, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 913 GULF BREEZE PKWY, SUITE 13, GULF BREEZE, FL 32561 No data
AMENDMENT AND NAME CHANGE 2009-01-20 COLE ENTERPRISES OF NW FLORIDA, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State