Entity Name: | EMERALD COAST CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERALD COAST CONSTRUCTION, 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: | 13 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Dec 2003 (21 years ago) |
Document Number: | P03000030509 |
FEI/EIN Number |
651178706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6735 Hwy 99, Molino, FL, 32577, US |
Mail Address: | 6735 Hwy 99, Molino, FL, 32577, US |
ZIP code: | 32577 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOGAN JOHN DAVID | President | 6735 Hwy 99, Molino, FL, 32577 |
JOGAN JOHN DAVID | Director | 6735 Hwy 99, Molino, FL, 32577 |
JOGAN GRANT D | Officer | 6735 Hwy 99, Molino, FL, 32577 |
JOGAN JOHN D | Agent | 6735 Hwy 99, Molino, FL, 32577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-19 | 6735 Hwy 99, Molino, FL 32577 | - |
CHANGE OF MAILING ADDRESS | 2014-04-19 | 6735 Hwy 99, Molino, FL 32577 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 6735 Hwy 99, Molino, FL 32577 | - |
AMENDMENT | 2003-12-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-08 |
AMENDED ANNUAL REPORT | 2016-09-20 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State