Entity Name: | EMERALD COAST SUPPLIERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Nov 2006 (18 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000138734 |
Address: | 91 EMORY ST, MARY ESTHER, FL, 32569 |
Mail Address: | 91 EMORY ST, MARY ESTHER, FL, 32569 |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LATIN SERVICES OF NW FLORIDA, INC. | Agent |
Name | Role | Address |
---|---|---|
EMERALD COAST SYSTEM INC | Director | 91 EMORY ST, MARY ESTHER, FL, 32569 |
HORTON NICHOLAS | Director | 91 EMORY ST, MARY ESTHER, FL, 32569 |
Name | Role | Address |
---|---|---|
WORTHEN JASON | President | 91 EMORY ST, MARY ESTHER, FL, 32569 |
Name | Role | Address |
---|---|---|
HORTON PAUL | Vice President | 91 EMORY ST, MARY ESTHER, FL, 32569 |
Name | Role | Address |
---|---|---|
HORTON ALISSA | Secretary | 91 EMORY ST, MARY ESTHER, FL, 32569 |
Name | Role | Address |
---|---|---|
HORTON JOHN | Treasurer | 91 EMORY ST, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2006-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State