Search icon

EMERALD COAST AUTO SALVAGE, INC. - Florida Company Profile

Company Details

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

EMERALD COAST AUTO SALVAGE, 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: 04 Feb 2002 (23 years ago)
Date of dissolution: 09 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2022 (3 years ago)
Document Number: P02000014858
FEI/EIN Number 010591558

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

Mail Address: P O BOX 736, LYNN HAVEN, FL, 32444, US
Address: 6405 COUNTY ROAD 2311, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN DANIEL K President P.O. BOX 736, LYNN HAVEN, FL, 32444
DUNN JOANN W Vice President PO BOX 736, LYNN HAVEN, FL, 32444
DUNN DANIEL K Agent 6405 COUNTY ROAD 2311, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 6405 COUNTY ROAD 2311, PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 6405 COUNTY ROAD 2311, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2010-04-24 6405 COUNTY ROAD 2311, PANAMA CITY, FL 32404 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State