Search icon

EMERALD COAST CONFECTIONS, INC.

Company Details

Entity Name: EMERALD COAST CONFECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2007 (18 years ago)
Document Number: P07000087913
FEI/EIN Number 260674595
Address: 821 PIER PARK DRIVE, #100, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 821 PIER PARK DRIVE, #100, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
BERKOWITZ MARC J Agent 821 PIER PARK DR, PANAMA CITY BEACH, FL, 32413

President

Name Role Address
BERKOWITZ MARC J President 114 S San Souci Blvd, Panama City Beach, FL, 324131918

Vice President

Name Role Address
BERKOWITZ YVONNE A Vice President 114 S San Souci Blvd, Panama City Beach, FL, 324131918

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07225900116 KILWIN'S CHOCOLATES AND ICE CREAM ACTIVE 2007-08-11 2027-12-31 No data 821 PIER PARK DR, STE A-100, PANAMA CITY, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 821 PIER PARK DRIVE, #100, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2013-03-25 821 PIER PARK DRIVE, #100, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 821 PIER PARK DR, #100, PANAMA CITY BEACH, FL 32413 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State