Entity Name: | EMERALD COAST COLORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jul 1997 (28 years ago) |
Document Number: | P97000063374 |
FEI/EIN Number | 593457217 |
Address: | 44 Peters Court, Freeport, FL, 32439, US |
Mail Address: | 44 Peters Court, Freeport, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER STEPHEN P | Agent | 44 Peters Court, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
WALKER STEPHEN P | President | 44 Peters Court, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
WALKER STEPHEN P | Director | 44 Peters Court, Freeport, FL, 32439 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G97210000003 | CREATIVE COLORS INTERNATIONAL | ACTIVE | 1997-07-29 | 2027-12-31 | No data | 44 PETERS COURT, FREEPORT, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 44 Peters Court, Freeport, FL 32439 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 44 Peters Court, Freeport, FL 32439 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 44 Peters Court, Freeport, FL 32439 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-06-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State