Search icon

EMERALD COAST PARKING LOT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST PARKING LOT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST PARKING LOT 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: 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: 08 Jan 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L42619
FEI/EIN Number 000000000

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

Address: % JAMES C. MOHR, 507 CYPRESS STREET, MARY ESTHER, FL, 32569
Mail Address: % JAMES C. MOHR, 507 CYPRESS STREET, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHR, JAMES C. Director 507 CYPRESS STREET, MARY ESTHER, FL
MOHR, JAMES C. Agent 507 CYPRESS STREET, MARY ESTHER, FL, 32569
MOHR, JAMES C. Treasurer 507 CYPRESS STREET, MARY ESTHER, FL
PADGETT, CLAYTON E. President 5803 FAIRVIEW DRIVE, PENSACOLA, FL
PADGETT, CLAYTON E. Secretary 5803 FAIRVIEW DRIVE, PENSACOLA, FL
PADGETT, CLAYTON E. Director 5803 FAIRVIEW DRIVE, PENSACOLA, FL
MOHR, JAMES C. Vice President 507 CYPRESS STREET, MARY ESTHER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 May 2025

Sources: Florida Department of State