Search icon

EMERALD COAST PLUMBING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47330.35
Total Face Value Of Loan:
47330.35
Date:
2019-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47330.35
Current Approval Amount:
47330.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47632.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State