Search icon

EMERALD COAST DENTISTRY, P.A. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST DENTISTRY, P.A. 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: 12 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jul 2006 (19 years ago)
Document Number: P02000130856
FEI/EIN Number 550809246

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

Address: 931 MAR WALT DRIVE, FT. WALTON BEACH, FL, 32547, US
Mail Address: 931 MAR WALT DRIVE, FT. WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON ERIN B President 931 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547
SUTTON ERIN B Agent 931 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 931 MAR WALT DRIVE, FT. WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2007-03-02 931 MAR WALT DRIVE, FT. WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-02 931 MAR WALT DRIVE, FORT WALTON BEACH, FL 32547 -
NAME CHANGE AMENDMENT 2006-07-27 EMERALD COAST DENTISTRY, P.A. -
REGISTERED AGENT NAME CHANGED 2003-07-21 SUTTON, ERIN B -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State