Entity Name: | EMERALD COAST SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 May 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000063577 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 91 EMORY ST., MARY ESTER, FL, 32569 |
Mail Address: | 91 EMORY ST., MARY ESTER, FL, 32569 |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
HORTON PAUL J | Treasurer | 91 EMORY ST, MARY ESTHER, FL, 32569 |
Name | Role | Address |
---|---|---|
BRUNING LISA A | Vice President | 91 EMORY ST, MARY ESTHER, FL, 32569 |
Name | Role | Address |
---|---|---|
WORTHEN JASON P | President | 91 3MORY ST, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2006-06-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-30 | 91 EMORY ST., MARY ESTER, FL 32569 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-30 | 91 EMORY ST., MARY ESTER, FL 32569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-17 |
Amendment | 2006-06-27 |
Domestic Profit | 2006-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State