Entity Name: | EMERALD COAST MACHINING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P04000139978 |
FEI/EIN Number | 201721987 |
Address: | 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539, US |
Mail Address: | 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539, US |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER TED D | Agent | 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
FULLER TED D | President | 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
FULLER TED D | Treasurer | 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
FULLER TED D | Director | 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
FULLER TERI M | Vice President | 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | 153 HENDERSON DRIVE, CRESTVIEW, FL 32539 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-28 | 153 HENDERSON DRIVE, CRESTVIEW, FL 32539 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 153 HENDERSON DRIVE, CRESTVIEW, FL 32539 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State