Search icon

EMERALD COAST PERSONAL CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EMERALD COAST PERSONAL CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2006 (19 years ago)
Document Number: P06000071113
FEI/EIN Number 020779227

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

Address: 922 Marwalt Dr. Ste 203, Fort Walton Beach, FL, 32547, US
Mail Address: 922 Marwalt Dr. Ste 203, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELL TODD D President 722 Beal Pkwy NW, Fort Walton Beach, FL, 32547
HARRELL Todd D Agent 722 Beal Pkwy NW, Fort Walton Beach, FL, 32547
HARRELL SCOTT M Vice President PO BOX 14924, TALLAHASSEE, FL, 32317

National Provider Identifier

NPI Number:
1740613561
Certification Date:
2024-08-29

Authorized Person:

Name:
TODD HARRELL
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fax:
8508629941

Form 5500 Series

Employer Identification Number (EIN):
020779227
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
96
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125622 HOME INSTEAD ACTIVE 2021-09-21 2026-12-31 - 722 BEAL PKWY NW, SUITE H, FORT WALTON BEACH, FL, 32547
G12000105318 HOME INSTEAD SENIOR CARE EXPIRED 2012-10-30 2017-12-31 - 722-H BEAL PKWY NW, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 922 Marwalt Dr. Ste 203, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2024-03-11 922 Marwalt Dr. Ste 203, Fort Walton Beach, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 722 Beal Pkwy NW, Suite H, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2015-01-09 HARRELL, Todd D -

Court Cases

Title Case Number Docket Date Status
Michel Bierbaum, Appellant(s) v. Emerald Coast Personal Care, Inc., d/b/a Home Instead Senior Care, Appellee(s). 1D2024-0879 2024-04-04 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
23-CA-2065

Parties

Name Michel Bierbaum
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name EMERALD COAST PERSONAL CARE, INC.
Role Appellee
Status Active
Representations Michael Patrick Spellman, Jeffrey Douglas Slanker
Name Home Instead Senior Care
Role Appellee
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michel Bierbaum
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing Final Judgment
On Behalf Of Michel Bierbaum
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief - 14 days - 10/25/24
On Behalf Of Michel Bierbaum
Docket Date 2024-09-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Emerald Coast Personal Care, Inc.
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 09/11/24
On Behalf Of Emerald Coast Personal Care, Inc.
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emerald Coast Personal Care, Inc.
Docket Date 2024-07-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Michel Bierbaum
Docket Date 2024-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michel Bierbaum
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michel Bierbaum
Docket Date 2024-05-24
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-95 pages
Docket Date 2024-04-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michel Bierbaum
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached; set up as styled
On Behalf Of Michel Bierbaum

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-10-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
753600.00
Total Face Value Of Loan:
753600.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
753600
Current Approval Amount:
753600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
760805.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State