Search icon

EARTH MATERIALS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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