Entity Name: | EMERALD AFFAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Oct 1998 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P98000092129 |
FEI/EIN Number | 593572054 |
Address: | 1100 LEE WAGENER BLVD., #346, FT. LAUDERDALE, FL, US |
Mail Address: | 1100 LEE WAGENER BLVD., #346, FT. LAUDERDALE, FL, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL JOHN M | Agent | 1211 SEMORAN BLVD.,STE.171, CASSELBERRY, FL, 32707 |
Name | Role | Address |
---|---|---|
MALDONADO JIMMY | Vice President | 1100 LEE WAGENER BLVD., #346, FT. LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
RODGERS SANDRA | President | 1100 LEE WAGENER BLVD., #346, FT. LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-01 | 1100 LEE WAGENER BLVD., #346, FT. LAUDERDALE, FL | No data |
CHANGE OF MAILING ADDRESS | 2001-05-01 | 1100 LEE WAGENER BLVD., #346, FT. LAUDERDALE, FL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-04 |
Domestic Profit | 1998-10-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State