Search icon

EMERALD COAST RESTAURANTS, INC.

Company Details

Entity Name: EMERALD COAST RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Aug 2011 (13 years ago)
Date of dissolution: 19 Mar 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: F11000003535
FEI/EIN Number 272423289
Address: 728 Rodney Ave NE, Fort Walton Beach, FL, 32547, US
Mail Address: 728 RODNEY AVENUE, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: NEVADA

Agent

Name Role
MARK A. VIOLETTE P.A. Agent

Chairman

Name Role Address
GLEASON CHARLES Chairman 728 Rodney Ave NE, Fort Walton Beach, FL, 32547

President

Name Role Address
GLEASON CHARLES President 728 Rodney Ave NE, Fort Walton Beach, FL, 32547

Treasurer

Name Role Address
GLEASON CHARLES Treasurer 728 Rodney Ave NE, Fort Walton Beach, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049673 O'QUIGLEY'S SEAFOOD STEAMER & OYSTER SPORTS BAR ACTIVE 2013-05-28 2028-12-31 No data 12 LUCILLE ST, UNIT D, FORT WALTON BEACH, FL, 32548
G11000111636 JOHNNY O' QUIGLEY'S ACTIVE 2011-11-16 2026-12-31 No data 278 RODNEY AVENUE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CONVERSION 2018-03-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P18000027318. CONVERSION NUMBER 900000180019
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 728 Rodney Ave NE, Fort Walton Beach, FL 32547 No data
CHANGE OF MAILING ADDRESS 2012-04-24 728 Rodney Ave NE, Fort Walton Beach, FL 32547 No data

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-24
Foreign Profit 2011-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State