Search icon

EMERALD COAST WCH, INC.

Company Details

Entity Name: EMERALD COAST WCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000033451
FEI/EIN Number 651012709
Address: 12375 PEMBROKE RD, PEMBROKE PINES, FL, 33025
Mail Address: 12375 PEMBROKE RD, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SG REGISTERED AGENT LLC Agent

President

Name Role Address
WILLIAMS DAVID President 12375 PEMBROKE RD, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
CHIN RICHARD Vice President 12375 PEMBROKE RD, WESTON, FL, 33025

Secretary

Name Role Address
WILLIAMS ANDRE Secretary 12375 PEMBORKE RD, PEMBROKE PINES, FL, 33025

Treasurer

Name Role Address
WILLIAMS ANDRE Treasurer 12375 PEMBORKE RD, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2012-10-30 SG REGISTERED AGENT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-08 12375 PEMBROKE RD, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2007-05-08 12375 PEMBROKE RD, PEMBROKE PINES, FL 33025 No data
NAME CHANGE AMENDMENT 2001-05-24 EMERALD COAST WCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-04-09
Name Change 2001-05-24
ANNUAL REPORT 2001-03-21
Domestic Profit 2000-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State