Search icon

EMERALD COAST PEST CONTROL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Clyatt Chris S President 3568 Woodcliff Dr, Crestview, FL, 32539
CLYATT CHRISTOPHER S Agent 3568 Woodcliff Dr, Crestview, FL, 32539

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79285
Loan Approval Amount (current) 79285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 9
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80042.61
Forgiveness Paid Date 2021-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State