Search icon

THE EMERALD COAST'S BEACHCOMBER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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