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 |
Name | Role |
---|---|
HALE AND DOERR, LLC | Agent |
Name | Role | Address |
---|---|---|
COLE EDGAR W | President | 6739 PASO DE CORTEZ CT, NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
Cole Pamela | Vice President | 6739 PASO DE CORTEZ CT, NAVARRE, FL, 32566 |
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 |
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 |
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