Entity Name: | EMERALD COAST PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERALD COAST PEST CONTROL, 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: | 09 Jun 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2005 (20 years ago) |
Document Number: | M85551 |
FEI/EIN Number |
592903575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 168 AZALEA DRIVE, DESTIN, FL, 32541, US |
Mail Address: | 168 AZALEA DRIVE, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clyatt Chris S | President | 3568 Woodcliff Dr, Crestview, FL, 32539 |
CLYATT CHRISTOPHER S | Agent | 3568 Woodcliff Dr, Crestview, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 3568 Woodcliff Dr, Crestview, FL 32539 | - |
REGISTERED AGENT NAME CHANGED | 2013-11-26 | CLYATT, CHRISTOPHER S | - |
REINSTATEMENT | 2005-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-11 | 168 AZALEA DRIVE, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2000-04-11 | 168 AZALEA DRIVE, DESTIN, FL 32541 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000050089 | TERMINATED | 1000000442264 | OKALOOSA | 2012-12-27 | 2033-01-02 | $ 363.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9965687704 | 2020-05-01 | 0491 | PPP | 168 AZALEA DR, DESTIN, FL, 32541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State