Search icon

EMERALD COAST REHABILITATION, P.A.

Company Details

Entity Name: EMERALD COAST REHABILITATION, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2002 (22 years ago)
Date of dissolution: 29 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: P02000131105
FEI/EIN Number 510439363
Address: 42, Business Center Drive, Miramar Beach, FL, 32550, US
Mail Address: 42 Business Center Drive, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
MONK ROBERT G Agent 42 Business Center Drive, Miramar Beach, FL, 32550

President

Name Role Address
MONK MARINELLA FDr. President 691 Driftwood Point Road, Santa Rosa Beach, FL, 32459

Secretary

Name Role Address
MONK ROBERT Secretary 691 Driftwood Point Road, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 42, Business Center Drive, 308, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2015-04-15 42, Business Center Drive, 308, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 42 Business Center Drive, 308, Miramar Beach, FL 32550 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State