Search icon

SNOW WHITE BEACHES, INC.

Company Details

Entity Name: SNOW WHITE BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000076760
FEI/EIN Number 59-3274185
Address: 35000 EMERALD COAST PKWY, DESTIN, FL 32541
Mail Address: P.O. BOX 30, DESTIN, FL 32540
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES S. OLIN Agent 35000 EMERALD COAST PKWY, DESTIN, FL 32541

President

Name Role Address
JAMES S. OLIN President 35000 EMERALD COAT PKWY, DESTIN, FL

Director

Name Role Address
JAMES S. OLIN Director 35000 EMERALD COAT PKWY, DESTIN, FL
EDWARD H. SEYMOUR Director 35000 ER=MERALD COAST PKWY, DESTIN, FL
CARMELA BELL Director 35000 EMERALD COAST PKWY, DESTIN, FL
BRUCE CRAUL Director 35000 EMERALD COAST PKWY, DESTIN, FL

Treasurer

Name Role Address
EDWARD H. SEYMOUR Treasurer 35000 ER=MERALD COAST PKWY, DESTIN, FL

Vice President

Name Role Address
CARMELA BELL Vice President 35000 EMERALD COAST PKWY, DESTIN, FL

Secretary

Name Role Address
EDWARD H. SEYMOUR Secretary 35000 ER=MERALD COAST PKWY, DESTIN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 35000 EMERALD COAST PKWY, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 1995-05-01 35000 EMERALD COAST PKWY, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 JAMES S. OLIN No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 35000 EMERALD COAST PKWY, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State