Search icon

EMERALD COAST PULMONOLOGY, P.A. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST PULMONOLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST PULMONOLOGY, P.A. 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: 29 Jun 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: P00000063604
FEI/EIN Number 593655961

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

Address: 510 BLACKWATER RUN, NICEVILLE, FL, 32578, US
Mail Address: 510 BLACKWATER RUN, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koszuta John J Dr 510 BLACKWATER RUN, NICEVILLE, FL, 32578
Koszuta Laurie E Agent 510 BLACKWATER RUN, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 510 BLACKWATER RUN, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-06-13 510 BLACKWATER RUN, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 510 BLACKWATER RUN, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2015-04-05 Koszuta, Laurie E -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State