Search icon

EMERALD COAST ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST ALUMINUM, 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: 13 Mar 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: P00000025704
FEI/EIN Number 593709588

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

Address: 1412 Buena Vista Boulevard, PANAMA CITY, FL, 32405, US
Mail Address: 3365 State Avenue, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelley Thomas WJr. President 3365 State Avenue, Panama City, FL, 32405
KELLEY THOMAS WAYNE J Agent 3365 State Ave, Panama City, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1412 Buena Vista Boulevard, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2017-02-15 1412 Buena Vista Boulevard, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 3365 State Ave, Panama City, FL 32405 -
CANCEL ADM DISS/REV 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5733927304 2020-04-30 0491 PPP 3365 STATE AVE, PANAMA CITY, FL, 32405-3346
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28030
Loan Approval Amount (current) 28030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-3346
Project Congressional District FL-02
Number of Employees 6
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28236.33
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State