Search icon

EMERALD COAST CIRCUITS, INC. - Florida Company Profile

Company Details

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

EMERALD COAST CIRCUITS, 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: 23 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000009990
FEI/EIN Number 204238785

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

Address: 107 SOUTH AVENUE, FORT WALTON BEACH, FL, 32547
Mail Address: POST OFFICE BOX 1526, FORT WALTON BEACH, FL, 32549
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRIWETHER CHARLES E President 107 SOUTH AVENUE, FORT WALTON BEACH, FL, 32547
MERRIWETHER CHARLES E Secretary 107 SOUTH AVENUE, FORT WALTON BEACH, FL, 32547
MERRIWETHER CHARLES E Treasurer 107 SOUTH AVENUE, FORT WALTON BEACH, FL, 32547
MERRIWETHER CHARLES E Director 107 SOUTH AVENUE, FORT WALTON BEACH, FL, 32547
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001807503 ACTIVE 1000000557917 OKALOOSA 2013-12-02 2033-12-26 $ 1,165.17 STATE OF FLORIDA0028941
J13001771873 ACTIVE 1000000550184 OKALOOSA 2013-10-31 2033-12-26 $ 1,175.49 STATE OF FLORIDA0086298
J13001243923 ACTIVE 1000000518236 OKALOOSA 2013-07-30 2033-08-07 $ 1,874.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000436478 LAPSED 1000000474074 OKALOOSA 2013-02-06 2023-02-13 $ 505.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000041997 ACTIVE 1000000429106 OKALOOSA 2012-12-06 2033-01-02 $ 707.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000042003 LAPSED 1000000429107 OKALOOSA 2012-12-06 2023-01-02 $ 1,422.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000022981 ACTIVE 1000000246040 OKALOOSA 2012-01-06 2032-01-11 $ 410.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000022999 LAPSED 1000000246041 OKALOOSA 2012-01-06 2022-01-11 $ 919.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2013-03-29
REINSTATEMENT 2012-06-05
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-10
Domestic Profit 2006-01-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6523609P2604 2009-06-01 2009-07-07 2009-07-07
Unique Award Key CONT_AWD_N6523609P2604_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PRINTED CIRCUIT BOARD MANUFACTURE
NAICS Code 334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient EMERALD COAST CIRCUITS INC
UEI LW6CB8QLLSM9
Legacy DUNS 071625636
Recipient Address 107 SOUTH AVE, FORT WALTON BEACH, 325473715, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313872970 0419700 2009-11-18 107 SOUTH AVE, FT WALTON BEACH, FL, 32547
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-11-24
Emphasis S: LEAD, L: LEAD, N: LEAD
Case Closed 2010-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2010-01-07
Abatement Due Date 2010-01-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-01-07
Abatement Due Date 2010-02-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-01-07
Abatement Due Date 2010-01-12
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-01-07
Abatement Due Date 2010-02-03
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2010-01-07
Abatement Due Date 2010-01-12
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2010-01-07
Abatement Due Date 2010-02-03
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State