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