Entity Name: | EARTH MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EARTH MATERIALS, 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: | 09 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | P04000062290 |
FEI/EIN Number |
030540010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 SIMMONS ROAD, DEFUNIAK SPGS, FL, 32435, US |
Mail Address: | 20 SHALIMAR DR., SHALIMAR, FL, 32579, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON NANCY M | President | 20 SHALIMAR DR., SHALIMAR, FL, 32579 |
JOHNSON DAVID W | Vice President | 122 SIMMONS RD, DEFUNIAK SPG, FL, 32435 |
JOHNSON DAVID W | Agent | 122 SIMMONS ROAD, DEFUNIAK SPGS, FL, 32435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000004383 | EARTH MATERIALS INC | EXPIRED | 2012-01-12 | 2017-12-31 | - | 122 SIMMONS RD, DEFUNIAK SPRINGS, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 122 SIMMONS ROAD, DEFUNIAK SPGS, FL 32435 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-04 | JOHNSON, DAVID W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-19 | 122 SIMMONS ROAD, DEFUNIAK SPGS, FL 32435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-19 | 122 SIMMONS ROAD, DEFUNIAK SPGS, FL 32435 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000267021 | TERMINATED | 1000000955642 | WALTON | 2023-06-05 | 2043-06-07 | $ 3,342.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
J13000470188 | TERMINATED | 1000000475587 | WALTON | 2013-02-13 | 2033-02-20 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J12000159346 | TERMINATED | 1000000252866 | WALTON | 2012-02-22 | 2032-03-07 | $ 580.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
REINSTATEMENT | 2023-01-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State