Entity Name: | EMERALD SHORES DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Aug 1993 (31 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P93000059025 |
FEI/EIN Number | 59-3198054 |
Address: | 262 E MERRITT ISLAND CSWY, SUITE 6, MERRITT ISLAND, FL 32952 |
Mail Address: | P. O. BOX 320637, COCOA BEACH, FL 32933-0637 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEEPLES, JAMES WIII | Agent | 505 NORTH ORLANDO AVE., COCOA BEACH, FL 32932-0757 |
Name | Role | Address |
---|---|---|
KODSI, MAURICE | Director | P.O. BOX 320637 (N/A), COCOA BEACH, FL |
Name | Role | Address |
---|---|---|
KODSI, MAURICE | President | P.O. BOX 320637 (N/A), COCOA BEACH, FL |
Name | Role | Address |
---|---|---|
KODSI, MAURICE | Secretary | P.O. BOX 320637 (N/A), COCOA BEACH, FL |
Name | Role | Address |
---|---|---|
KODSI, MAURICE | Treasurer | P.O. BOX 320637 (N/A), COCOA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-24 | 262 E MERRITT ISLAND CSWY, SUITE 6, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 1994-04-26 | 262 E MERRITT ISLAND CSWY, SUITE 6, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State