Search icon

EMERALD COAST CARES, INC.

Company Details

Entity Name: EMERALD COAST CARES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 29 May 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: N96000002851
FEI/EIN Number N/A
Address: 120 20TH STREET, PORT ST. JOE, FL 32456
Mail Address: PO BOX 682, PORT ST. JOE, FL 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
DYKES, KENNETH ESR Agent 120 20TH STREET, PORT ST. JOE, FL 32456

Director

Name Role Address
BLEVINS, SUSAN Director 120 20TH STREET, PORT ST. JOE, FL 32456
MERRILL, THOMAS M Director 120 20TH STREET, PORT ST. JOE, FL 32456
DYKES, KENNETH ESR Director 120 20TH STREET, PORT ST. JOE, FL 32456
STEPHENS, LYNN Director 120 20TH STREET, PORT ST. JOE, FL 32456
SANDHU, PAUL Director 120 20TH STREET, PORT ST. JOE, FL 32456

Vice President

Name Role Address
MERRILL, THOMAS M Vice President 120 20TH STREET, PORT ST. JOE, FL 32456

Secretary

Name Role Address
DYKES, KENNETH ESR Secretary 120 20TH STREET, PORT ST. JOE, FL 32456

Treasurer

Name Role Address
DYKES, KENNETH ESR Treasurer 120 20TH STREET, PORT ST. JOE, FL 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-06 120 20TH STREET, PORT ST. JOE, FL 32456 No data
CHANGE OF MAILING ADDRESS 1997-06-06 120 20TH STREET, PORT ST. JOE, FL 32456 No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-06 120 20TH STREET, PORT ST. JOE, FL 32456 No data

Documents

Name Date
ANNUAL REPORT 1997-06-06
DOCUMENTS PRIOR TO 1997 1996-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State