Entity Name: | SUPREME PAINTING OF THE EMERALD COAST INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 May 2018 (7 years ago) |
Document Number: | P18000029407 |
FEI/EIN Number | 82-5023266 |
Address: | 1159 LOST TRAIL, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 1159 LOST TRAIL, FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAIME DE PAZ HECTOR J | Agent | 1159 LOST TRAIL, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
DE PAZ HECTOR J | President | 1159 LOST TRAIL, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
LEON CASILLAS TANIA | Vice President | 1159 LOST TRAIL, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-24 | JAIME DE PAZ, HECTOR JAIMES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 1159 LOST TRAIL, FORT WALTON BEACH, FL 32547 | No data |
AMENDMENT | 2018-05-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-11 |
Amendment | 2018-05-23 |
Domestic Profit | 2018-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State