Search icon

EMERALD COAST EXCHANGE CORPORATION - Florida Company Profile

Company Details

Entity Name: EMERALD COAST EXCHANGE CORPORATION
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: 21 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N07000005064
FEI/EIN Number 262998231

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

Address: 120 West Hampton Court, Niceville, FL, 32578, US
Mail Address: PO BOX 2022, FORT WALTON BEACH, FL, 32549, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTING WITH CJ, LLC Agent -
GIVENS GREGORY President 14 PEBBLE BEACH DR, SHALIMAR, FL, 32579
GARRIGA RON Treasurer 120 SCOTTSDALE COURT, MARY ESTHER, FL, 32569
GARRIGA ROBIN Treasurer 120 SCOTTSDALE COURT, MARY ESTHER, FL, 32569
SIMS SHIRLEY Secretary 59 RUBY CIRCLE, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-08-09 - -
CHANGE OF MAILING ADDRESS 2018-08-03 120 West Hampton Court, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 120 West Hampton Court, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2016-01-21 Accounting with CJ LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1825 Hurlburt Road, Suite 10, Fort Walton Beach, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-19
Amendment 2018-08-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State