Search icon

LITTLE CAESARS'-EMERALD COAST CORPORATION - Florida Company Profile

Company Details

Entity Name: LITTLE CAESARS'-EMERALD COAST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE CAESARS'-EMERALD COAST CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 1984 (41 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: H13611
FEI/EIN Number 311107293

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4400 HWY., 20 EAST, STE. 503, NICEVILLE, FL, 32578
Mail Address: 4400 HWY., 20 EAST, STE. 503, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGIN, ROBERRT A. Treasurer 4400 HWY. 20 EAST, SUITE 503, NICEVILLE, FL
ELGIN, JUDITH Vice President 4400 HWY. 20 EAST, SUITE 503, NICEVILLE, FL
ELGIN, JUDITH Secretary 4400 HWY. 20 EAST, SUITE 503, NICEVILLE, FL
ELGIN, ROBERRT A. President 4400 HWY. 20 EAST, SUITE 503, NICEVILLE, FL
ELGIN, ROBERT A Agent 4400 HWY. 20 EAST, SUITE 503, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1992-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-28 4400 HWY., 20 EAST, STE. 503, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1991-06-28 4400 HWY., 20 EAST, STE. 503, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-28 4400 HWY. 20 EAST, SUITE 503, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1985-08-15 ELGIN, ROBERT A -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State