Search icon

EMERALD CONSTRUCTION GROUP, INC.

Company Details

Entity Name: EMERALD CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2002 (23 years ago)
Date of dissolution: 01 Apr 2011 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: P02000078353
FEI/EIN Number 470877617
Address: 16165 S. TAMIAMI TRAIL, #103, FT. MYERS, FL, 33908
Mail Address: 16165 S. TAMIAMI TRAIL, #103, FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BRAZELTON SCOTT E Agent 24165 RED ROBIN DR., BONITA SPRINGS, FL, 34135

President

Name Role Address
BRAZELTON SCOTT E President 24165 RED ROBIN DR, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
FERRELL JEFF Vice President 18220 PARKRIDGE CT., FT. MTERS, FL, 33908

Secretary

Name Role Address
BRAZELTON DONNA L Secretary 28615 CLINTON LANE, BONITA SPRINGS, FL, 34134

Chief Executive Officer

Name Role Address
BRAZELTON SCOTT E Chief Executive Officer 24165 RED ROBIN DR, BONITA SPRINGS, FL, 34135

LAB

Name Role Address
BRAZELTON SCOTT E LAB 24165 RED ROBIN DR, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
BRAZELTON SCOTT E Treasurer 224165 RED ROBIN DR., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2011-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-01-21 16165 S. TAMIAMI TRAIL, #103, FT. MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-28 16165 S. TAMIAMI TRAIL, #103, FT. MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2003-01-06 BRAZELTON, SCOTT E No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-06 24165 RED ROBIN DR., BONITA SPRINGS, FL 34135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001193910 LAPSED 09-CA-053182 LEE COUNTY 2009-10-29 2019-12-29 $299,427.77 FLORIDA COMMUNITY BANK, N.A., 369 NORTH NEW YORK AVENUE, WINTER PARK, FL 32789

Documents

Name Date
Vol. Diss. of Inactive Corp. 2011-04-01
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-09-28
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-01-06
Domestic Profit 2002-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State