Search icon

EMERALD COAST MACHINING, INC.

Company Details

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

Agent

Name Role Address
FULLER TED D Agent 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539

President

Name Role Address
FULLER TED D President 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539

Treasurer

Name Role Address
FULLER TED D Treasurer 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539

Director

Name Role Address
FULLER TED D Director 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539

Vice President

Name Role Address
FULLER TERI M Vice President 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539

Events

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

Documents

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