Search icon

EMERALD COAST PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST PLUMBING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: P02000056619
FEI/EIN Number 020614207

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

Address: 1308 MARVIN AVENUE, PORT ST JOE, FL, 32456
Mail Address: 1308 MARVIN AVENUE, PORT ST JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY GARY W President 1308 MARVIN AVENUE, PORT ST JOE, FL, 32456
STANLEY JEANNIE R Vice President 1308 MARVIN AVENUE, PORT ST JOE, FL, 32456
STANLEY GARY W Agent 1308 MARVIN AVENUE, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 1308 MARVIN AVENUE, PORT ST JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2010-03-08 1308 MARVIN AVENUE, PORT ST JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 1308 MARVIN AVENUE, PORT ST JOE, FL 32456 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000052648 TERMINATED 1000000444184 GULF 2012-12-27 2023-01-02 $ 1,555.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8802607104 2020-04-15 0491 PPP 109 Tradecircle West, Port St Joe, FL, 32456
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47330.35
Loan Approval Amount (current) 47330.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Joe, GULF, FL, 32456-0001
Project Congressional District FL-02
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47632.49
Forgiveness Paid Date 2020-12-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State