Search icon

EMERALD COAST MACHINING & SCRAP, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST MACHINING & SCRAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST MACHINING & SCRAP, 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: 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: 29 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000127441
FEI/EIN Number 208625848

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

Address: 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539
Mail Address: 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER THEODORE D President 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539
FULLER THEODORE D Treasurer 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539
FULLER THEODORE D Director 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539
FULLER TERI M Vice President 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539
FULLER TERI M Secretary 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539
FULLER TERI M Director 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539
FULLER THEODORE D Agent 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 153 HENDERSON DRIVE, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 153 HENDERSON DRIVE, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2012-01-27 153 HENDERSON DRIVE, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2012-01-27 FULLER, THEODORE D -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-07
Domestic Profit 2007-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State