Search icon

EMERALD COAST YOGURT, INC.

Company Details

Entity Name: EMERALD COAST YOGURT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 2006 (19 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: P06000001084
FEI/EIN Number 20-4038256
Address: 63 MANDEVILLA LANE, MIRAMAR BEACH, FL 32550
Mail Address: 63 MANDEVILLA LANE, MIRAMAR BEACH, FL 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
HELMICH, KEVIN MESQUIRE Agent 4481 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541

President

Name Role Address
SHARP, CHARLES E President 63 MANDEVILLA LANE, MIRAMAR BEACH, FL 32550

Director

Name Role Address
SHARP, CHARLES E Director 63 MANDEVILLA LANE, MIRAMAR BEACH, FL 32550
SHARP, LAURA K Director 63 MANDEVILLA LANE, MIRAMAR BEACH, FL 32550

Secretary

Name Role Address
SHARP, LAURA K Secretary 63 MANDEVILLA LANE, MIRAMAR BEACH, FL 32550

Treasurer

Name Role Address
SHARP, LAURA K Treasurer 63 MANDEVILLA LANE, MIRAMAR BEACH, FL 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-06 63 MANDEVILLA LANE, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2008-02-06 63 MANDEVILLA LANE, MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2007-01-08 HELMICH, KEVIN MESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 4481 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-08
Domestic Profit 2006-01-03

Date of last update: 28 Jan 2025

Sources: Florida Department of State