Entity Name: | WATERCOLOR BRICK PAVING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jan 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000005302 |
FEI/EIN Number | 30-0854401 |
Address: | 713 Fairview Dr, FT WLATON BEACH, FL, 32547, US |
Mail Address: | 713 Fairview Dr, FT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY SAUL | Agent | 713 Fairview Dr, FT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
MAY SAUL | Vice President | 713 Fairview Dr, FT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
MAY JIMENEZ BALDEMAR | President | 713 Fairview Dr, FT WLATON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 713 Fairview Dr, FT WLATON BEACH, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 713 Fairview Dr, FT WLATON BEACH, FL 32547 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 713 Fairview Dr, FT WALTON BEACH, FL 32547 | No data |
ARTICLES OF CORRECTION | 2015-03-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2016-03-07 |
Off/Dir Resignation | 2015-04-09 |
Articles of Correction | 2015-03-16 |
Domestic Profit | 2015-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State