Search icon

EMERALD COAST COMETS, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST COMETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N00000000525
FEI/EIN Number 593621658

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

Address: 956 RUE DE PALMS, NICEVILLE, FL, 32578
Mail Address: 956 RUE DE PALMS, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRODE JEFFREY V Manager 956 RUE DE PALMS, NICEVILLE, FL, 32578
STRODE RHONDA P Manager 956 RUE DE PALMS, NICEVILLE, FL, 32578
EUBANKS JOHNNY M Manager 702 BAYOU VIEW DR, FT WALTON BEACH, FL, 32547
EUBANKS JOHNNY M Agent 702 BAYOU VIEW DR, FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 EUBANKS, JOHNNY M -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 702 BAYOU VIEW DR, FT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 956 RUE DE PALMS, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2006-04-05 956 RUE DE PALMS, NICEVILLE, FL 32578 -
AMENDMENT 2000-11-27 - -

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-06-23
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-05-25

Date of last update: 02 May 2025

Sources: Florida Department of State