Search icon

EMERALD COAST AUDIO, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST AUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST AUDIO, 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: 10 Apr 2003 (22 years ago)
Document Number: P03000041988
FEI/EIN Number 510456421

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

Address: 32 WEST GEORGIE ST., SANTA ROSA, FL, 32459, US
Mail Address: 32 WEST GEORGIE ST., SANTA ROSA, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenberg John R President 32 W GEORGIE ST, Santa Rosa Beach, FL, 32459
Rosenberg John R Director 32 W GEORGIE ST, Santa Rosa Beach, FL, 32459
ROSENBERG JOHN Agent 32 WEST GEORGIE ST, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 32 WEST GEORGIE ST., SANTA ROSA, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 32 WEST GEORGIE ST., SANTA ROSA, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-31 32 WEST GEORGIE ST, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State