Search icon

EMERALD COAST SERVICES TDC, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST SERVICES TDC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST SERVICES TDC, 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: 16 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000040229
FEI/EIN Number 202518079

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

Address: 776 East John Sims Pkwy, NICEVILLE, FL, 32578, US
Mail Address: 776 East John Sims Pkwy, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAIM CATHALEEN A President 2242 W. CROSSWINDS CIRCLE, CLEVELAND, OK, 740203511
SWAIM CATHALEEN A Director 2242 W. CROSSWINDS CIRCLE, CLEVELAND, OK, 740203511
SWAIM KEVIN Chief Executive Officer 1911 E Moreno St, PENSACOLA, FL, 32503
FLORIDA INCORPORATORS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 776 East John Sims Pkwy, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2014-02-17 776 East John Sims Pkwy, NICEVILLE, FL 32578 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-10-13

Date of last update: 03 May 2025

Sources: Florida Department of State