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 |
Name | Role | Address |
---|---|---|
MELVIN RODDIE | Agent | 9300 Baytowne Wharf Blvd unit 406, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
MELVIN RODDIE | President | 9300 Baytowne Wharf Blvd unit 406, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
Melvin Stacey R | Vice President | 9300 Baytowne Wharf Blvd., Miramar Beach, FL, 32550 |
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 |
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 |
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