Search icon

EMERALD COAST DRIVING IMPROVEMENT SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST DRIVING IMPROVEMENT SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST DRIVING IMPROVEMENT SCHOOL, 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: 26 Oct 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000100965
FEI/EIN Number 593683507

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

Address: 3779 MISTY WAY, DESTIN, FL, 32541
Mail Address: 3779 MISTY WAY, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN GLADYS Chief Executive Officer 3779 MISTY WAY, DESTIN, FL, 32541
SULLIVAN GLADYS President 3779 MISTY WAY, DESTIN, FL, 32541
SULLIVAN GLADYS Agent 3774 MISTY WAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 3774 MISTY WAY, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-20 3779 MISTY WAY, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2006-06-20 3779 MISTY WAY, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2005-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900007283 LAPSED 01-CA-2498 OKALOOSA CTY CIR CRT 2005-09-27 2011-06-19 $10287.69 SHERAL TREXLER, 2739 EUGENIE LN, CINCINNATI, OH 45211

Documents

Name Date
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-06-20
REINSTATEMENT 2005-10-03
REINSTATEMENT 2004-06-21
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-05-28
Domestic Profit 2000-10-26

Date of last update: 02 May 2025

Sources: Florida Department of State