Search icon

SUPREME COASTAL ENTERPRISES, INC.

Company Details

Entity Name: SUPREME COASTAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2017 (7 years ago)
Document Number: P17000096413
FEI/EIN Number 82-3660767
Address: 9375 Emerald Coast Pkwy W., Ste 17, Miramar Beach, FL, 32550, US
Mail Address: 9300 Baytowne Wharf Blvd unit 406, Miramar Beach, FL 32550, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
MELVIN RODDIE Agent 9300 Baytowne Wharf Blvd unit 406, Miramar Beach, FL, 32550

President

Name Role Address
MELVIN RODDIE President 9300 Baytowne Wharf Blvd unit 406, Miramar Beach, FL, 32550

Vice President

Name Role Address
Melvin Stacey R Vice President 9300 Baytowne Wharf Blvd., Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048843 JON SMITH SUBS EXPIRED 2018-04-17 2023-12-31 No data 5364 PINE RIDGE LANE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 9375 Emerald Coast Pkwy W., Ste 17, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2022-04-26 9375 Emerald Coast Pkwy W., Ste 17, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 9300 Baytowne Wharf Blvd unit 406, Miramar Beach, FL 32550, Miramar Beach, FL 32550 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-12
Domestic Profit 2017-12-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State