Search icon

EMERALD COAST TILE AND STONE WORKS, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST TILE AND STONE WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST TILE AND STONE WORKS, 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: 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000026487
FEI/EIN Number 593499287

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

Address: 510 OAK AVE, NICEVILLE, FL, 32578
Mail Address: 510 OAK AVE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL WOODRUFF C President 1640 26TH STREET, NICEVILLE, FL, 32578
POWELL JEFFREY L Manager 1640 26TH STREET, NICEVILLE, FL, 32578
CARROLL CHARLES E Manager 510 OAK AVE, NICEVILLE, FL, 32578
MOSS DOWARD WAYNE Agent 510 OAK AVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-15 510 OAK AVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2004-01-15 510 OAK AVE, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Off/Dir Resignation 2005-11-21
Reg. Agent Resignation 2005-11-21
REINSTATEMENT 2004-01-15
Domestic Profit 2000-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State