Entity Name: | EMERALD COAST BUSINESS COMPUTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Jul 1985 (40 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P06709 |
FEI/EIN Number |
592537312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 795 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Mail Address: | 795 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WEINSTOCK MICHAEL D | Director | 506 GREENWOOD COVE S, NICEVILLE, FL |
WEINSTOCK DIANA L | Treasurer | 506 GREENWOOD COVE SOUTH, NICEVILLE, FL, 32578 |
WEINSTOCK DIANA L | Agent | 860 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-05-12 | WEINSTOCK, DIANA L | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-12 | 860 JOHN SIMS PARKWAY, NICEVILLE, FL 32578 | - |
REINSTATEMENT | 1994-04-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-04-24 | 795 JOHN SIMS PARKWAY, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 1986-04-24 | 795 JOHN SIMS PARKWAY, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-06-21 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State