Search icon

EMERALD AIR SERVICES, INC. - Florida Company Profile

Company Details

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

EMERALD AIR SERVICES, 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: 04 Feb 1987 (38 years ago)
Document Number: J55149
FEI/EIN Number 592762233

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

Mail Address: P.O. Box 5573, FORT WALTON BEACH, FL, 32549, US
Address: 116 SW BEAL PARKWAY, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER DOUGLAS D Vice President P.O. Box 5573, FORT WALTON BEACH, FL, 32549
BLOCK CARL A Secretary P.O. Box 5573, FORT WALTON BEACH, FL, 32549
BLOCK CARL A Agent 116 BEAL PARKWAY SW, FORT WALTON BEACH, FL, 32548
WAGNER CHRISTOPHER S President P.O. Box 5573, FORT WALTON BEACH, FL, 32549

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 116 SW BEAL PARKWAY, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2020-04-15 BLOCK, CARL A. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 116 SW BEAL PARKWAY, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 116 BEAL PARKWAY SW, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-06

Date of last update: 03 May 2025

Sources: Florida Department of State