Search icon

EMERALD COVE, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COVE, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1985 (40 years ago)
Document Number: H61640
FEI/EIN Number 592543174

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

Address: 72 EMERALD COVE LN., PANAMA CITY BEACH, FL, 32411
Mail Address: POBOX 9563, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32411
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISMUKES, LOUIS H., JR. President BAY POINT, BOX 266, PANAMA CITY BCH, FL
DISMUKES, KATHY C. Vice President BAY POINT, BOX 266, PANAMA CITY BCH, FL
DISMUKES, LOUIS H. JR. Agent 72 EMERALD COVE LANE, PANAMA CITY, FL, 32411
DISMUKES, KATHY C. Director BAY POINT, BOX 266, PANAMA CITY BCH, FL
DISMUKES, LOUIS H., JR. Director BAY POINT, BOX 266, PANAMA CITY BCH, FL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-03 72 EMERALD COVE LN., PANAMA CITY BEACH, FL 32411 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 72 EMERALD COVE LN., PANAMA CITY BEACH, FL 32411 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 72 EMERALD COVE LANE, PANAMA CITY, FL 32411 -
REGISTERED AGENT NAME CHANGED 1987-07-08 DISMUKES, LOUIS H. JR. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State