Entity Name: | U P OF EMERALD COAST INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P09000088463 |
FEI/EIN Number | 271193715 |
Address: | 550 MARY ESTHER BLVD NW, Fort Walton Beach, FL, 32548, US |
Mail Address: | 15 RIDGELAKE DR, MARY ESTHER, FL, 32569, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAEWRASAMEE NAMPUNG A | Agent | 550 MARY ESTHER BLVD NW STE 11, FT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
KAEWRASAMEE NAMPUNG | President | 550 MARY ESTHER BLBD NW STE 11, FT WALTON BEACH, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000022836 | LOTUS THAI RESTAURANT | EXPIRED | 2017-03-03 | 2022-12-31 | No data | 550 MARY ESTHER BLVD., FORT WALTON BEACH, FL, 32548 |
G09000169438 | THAI TOWN RESTAURANT | EXPIRED | 2009-10-27 | 2014-12-31 | No data | 28 AZALEA DR, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2018-02-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-26 | KAEWRASAMEE, NAMPUNG A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-26 | 550 MARY ESTHER BLVD NW STE 11, FT WALTON BEACH, FL 32548 | No data |
AMENDMENT | 2017-06-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-05 | 550 MARY ESTHER BLVD NW, STE 11, Fort Walton Beach, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-05 | 550 MARY ESTHER BLVD NW, STE 11, Fort Walton Beach, FL 32548 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
Amendment | 2018-02-26 |
Amendment | 2017-06-26 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State