Entity Name: | EMERALD COAST BUILDERS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2002 (23 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P02000018563 |
Address: | 6436 SPRUCE ST., MILTON, FL, 32570 |
Mail Address: | 6436 SPRUCE ST., MILTON, FL, 32570 |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KIEVIT, KELLY & ODOM, P.A. | Agent |
Name | Role | Address |
---|---|---|
CARLSON MARK | Director | 6436 SPRUCE ST., MILTON, FL, 32570 |
DAVIS STEPHEN | Director | 2835 BAYVIEW WAY, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 2002-04-19 | EMERALD COAST BUILDERS GROUP, INC. | No data |
Name | Date |
---|---|
Name Change | 2002-04-19 |
Domestic Profit | 2002-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State