EMERALD COAST CARES, INC. - Florida Company Profile

Entity Name: | EMERALD COAST CARES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 29 May 1996 (29 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | N96000002851 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 120 20TH STREET, PORT ST. JOE, FL, 32456 |
Mail Address: | PO BOX 682, PORT ST. JOE, FL, 32456 |
ZIP code: | 32456 |
City: | Port Saint Joe |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLEVINS SUSAN | Director | 120 20TH STREET, PORT ST. JOE, FL, 32456 |
MERRILL THOMAS M | Vice President | 120 20TH STREET, PORT ST. JOE, FL, 32456 |
MERRILL THOMAS M | Director | 120 20TH STREET, PORT ST. JOE, FL, 32456 |
DYKES KENNETH E | Secretary | 120 20TH STREET, PORT ST. JOE, FL, 32456 |
DYKES KENNETH E | Treasurer | 120 20TH STREET, PORT ST. JOE, FL, 32456 |
DYKES KENNETH E | 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 |
DYKES KENNETH E | Agent | 120 20TH STREET, PORT ST. JOE, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-06-06 | 120 20TH STREET, PORT ST. JOE, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 1997-06-06 | 120 20TH STREET, PORT ST. JOE, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-06-06 | 120 20TH STREET, PORT ST. JOE, FL 32456 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-06-06 |
DOCUMENTS PRIOR TO 1997 | 1996-05-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State