Entity Name: | EMERALD COAST FURNITURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000084243 |
FEI/EIN Number | 320151772 |
Address: | 111 RACETRACK RD. NE, FORT WALTON BEACH, FL, 32547 |
Mail Address: | 111 RACETRACK RD. NE, FORT WALTON BEACH, FL, 32547 |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON KIMBERLY B. | Agent | 111 RACETRACK RD. NE, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
PEARSON KIMBERLY B. | President | 284 FAIRPARK RD, PEARCY, AR, 71964 |
Name | Role | Address |
---|---|---|
PEARSON KIMBERLY B. | Vice President | 284 FAIRPARK RD, PEARCY, AR, 71964 |
Name | Role | Address |
---|---|---|
PEARSON KIMBERLY B. | Secretary | 284 FAIRPARK RD, PEARCY, AR, 71964 |
Name | Role | Address |
---|---|---|
PEARSON KIMBERLY B. | Treasurer | 284 FAIRPARK RD, PEARCY, AR, 71964 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2008-09-11 | EMERALD COAST FURNITURE, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-30 | 111 RACETRACK RD. NE, FORT WALTON BEACH, FL 32547 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002159530 | LAPSED | 2009 CA 1525 | OKALOOSA | 2009-06-17 | 2014-09-29 | $205,634.92 | FIRST CITY BANK OF FLORIDA, 135 PERRY AVENUE, FORT WALTON BEACH, FLORIDA 32548 |
J09002123270 | LAPSED | 2009 CA 001525 S | CIRCUIT COURT OKALOOSA COUNTY | 2009-06-09 | 2014-08-27 | $205,634.92 | FIRST CITY BANK OF FLORIDA, 135 SE PERRY AVENUE, FORT WALTON BEACH, FLORIDA 32548 |
J07000249782 | TERMINATED | 1000000055903 | 2798 1268 | 2007-07-25 | 2027-08-08 | $ 31,616.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
Name Change | 2008-09-11 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-08-13 |
ANNUAL REPORT | 2006-01-04 |
Domestic Profit | 2005-06-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State