Search icon

EMERALD COAST AUTOMOTIVE INC.

Company Details

Entity Name: EMERALD COAST AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: P05000162531
FEI/EIN Number 203928673
Address: 4437 AVALON BLVD., MILTON, FL, 32583
Mail Address: 4437 AVALON BLVD., MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
PACK ROGER E Agent 5720 BRONCO PLACE, MILTON, FL, 32570

President

Name Role Address
PACK ROGER E President 5720 BRONCO PLACE, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-04-11 EMERALD COAST AUTOMOTIVE INC. No data
VOLUNTARY DISS W/ NOTICE 2016-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2009-12-03 PACK, ROGER E No data
CANCEL ADM DISS/REV 2009-12-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 5720 BRONCO PLACE, MILTON, FL 32570 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-08-04 4437 AVALON BLVD., MILTON, FL 32583 No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-04 4437 AVALON BLVD., MILTON, FL 32583 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-28
Name Change 2016-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State