Search icon

EMERALD COAST COLLISION REPAIR, INC.

Company Details

Entity Name: EMERALD COAST COLLISION REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Mar 1990 (35 years ago)
Document Number: L62026
FEI/EIN Number 59-2999057
Address: 129 HOLLYWOOD BLVD. NE, FORT WALTON BEACH, FL 32548
Mail Address: 129 HOLLYWOOD BLVD. NE, FORT WALTON BEACH, FL 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
POLSON, ERIC W Agent 129 HOLLYWOOD BLVD. NE, FORT WALTON BEACH, FL 32548

President

Name Role Address
POLSON, ERIC W President 129 Hollywood Blvd N.E., Ft Walton Beach, FL 32548

Vice President

Name Role Address
POLSON, STEPHANIE L Vice President 129 Hollywood Blvd N.E., Ft Walton Beach, FL 32548

Secretary

Name Role Address
POLSON, EMMA B Secretary 129 Hollywood Blvd N.E., Ft Walton Beach, FL 32548

Treasurer

Name Role Address
Polson, Kalee Brianne Treasurer 129 HOLLYWOOD BLVD. NE, FORT WALTON BEACH, FL 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 POLSON, ERIC W No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 129 HOLLYWOOD BLVD. NE, FORT WALTON BEACH, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 129 HOLLYWOOD BLVD. NE, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2004-04-16 129 HOLLYWOOD BLVD. NE, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State