Search icon

EMERALD COAST TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST TILE & MARBLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2003 (22 years ago)
Date of dissolution: 05 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: P03000109254
FEI/EIN Number 421608011

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

Address: 250 Ocklawaha Road, Wewahitcka, FL, 32465, US
Mail Address: Post Office Box 35552, PANAMA CITY, FL, 32412-5552, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fletcher Garon M President 250 Ocklawaha Road, Wewahitcka, FL, 32465
BOOTH MICHELLE R Agent 250 Ocklawaha Road, Wewahitcka, FL, 32465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024342 EMERALD COAST FLOORING EXPIRED 2019-02-19 2024-12-31 - 5515 HIGHWAY 2297, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 250 Ocklawaha Road, Wewahitcka, FL 32465 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 250 Ocklawaha Road, Wewahitcka, FL 32465 -
CHANGE OF MAILING ADDRESS 2017-03-06 250 Ocklawaha Road, Wewahitcka, FL 32465 -
REGISTERED AGENT NAME CHANGED 2010-02-17 BOOTH, MICHELLE R -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-01-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State