Search icon

EMERALD ISLE, INC. - Florida Company Profile

Company Details

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

EMERALD ISLE, 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000112207
FEI/EIN Number 141907584

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

Address: 475 NE 1ST STREET, B-2, DELRAY BEACH, FL, 33483, US
Mail Address: 475 NE 1ST STREET, B-2, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN BROWNE H President 475 NE 1ST STREET #B-2, DELRAY BEACH, FL, 33483
JOHN BROWNE H Agent 475 NE 1ST STREET, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-06 475 NE 1ST STREET, B-2, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2005-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-06 475 NE 1ST STREET, B-2, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2005-10-06 475 NE 1ST STREET, B-2, DELRAY BEACH, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-11-15 JOHN, BROWNE H -
CANCEL ADM DISS/REV 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2005-10-06
REINSTATEMENT 2004-11-15
Domestic Profit 2003-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109013458 0420600 1995-06-01 2301 LUCIEN WAY, COLLONADES BLDG., MAITLAND, FL, 32715
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-06-05
Case Closed 1995-10-06

Related Activity

Type Inspection
Activity Nr 109200667
Type Complaint
Activity Nr 77148245
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1995-06-12
Abatement Due Date 1995-07-17
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
109200667 0420600 1995-05-03 2301 LUCIEN WAY, COLLONADES BLDG., MAITLAND, FL, 32715
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1995-05-03

Related Activity

Type Complaint
Activity Nr 77148245
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State