Search icon

HOSPITALITY SERVICES OF THE EMERALD COAST, INC. - Florida Company Profile

Company Details

Entity Name: HOSPITALITY SERVICES OF THE EMERALD COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITALITY SERVICES OF THE EMERALD COAST, 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 17 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: P05000052171
FEI/EIN Number 202891558

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

Address: 124 PETERS COURT, FREEPORT, FL, 32439, US
Mail Address: P.O. BOX 5353, NICEVILLE, FL, 32578-5353, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER DUANE President 124 PETERS COURT, FREEPORT, FL, 32439
GALLAGHER DUANE Director 124 PETERS COURT, FREEPORT, FL, 32439
GALLAGHER DUANE Agent 124 PETERS COURT, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-17 - -
CHANGE OF MAILING ADDRESS 2007-03-29 124 PETERS COURT, FREEPORT, FL 32439 -
REGISTERED AGENT NAME CHANGED 2006-01-12 GALLAGHER, DUANE -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 124 PETERS COURT, FREEPORT, FL 32439 -

Documents

Name Date
Voluntary Dissolution 2012-02-17
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-01-12
Domestic Profit 2005-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State