Entity Name: | THE EMERALD COAST'S BEACHCOMBER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE EMERALD COAST'S BEACHCOMBER, 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: | 10 May 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P02000052312 |
FEI/EIN Number |
020611849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 5707, DESTIN, FL, 32540 |
Address: | 737 HWY 98 EAST, SUITE 3, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATRICELLI JAMES M | Director | 34 SANDESTIN ESTATES, DESTIN, FL, 32550 |
GRIMSLEY JAMES W | Agent | 909 MAR WALT DRIVE, FORT WALTON, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 737 HWY 98 EAST, SUITE 3, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-03 | 909 MAR WALT DRIVE, SUITE 1014, FORT WALTON, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2005-04-19 | 737 HWY 98 EAST, SUITE 3, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State