Search icon

EMERALD COAST MACHINING & SCRAP, INC.

Company Details

Entity Name: EMERALD COAST MACHINING & SCRAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000127441
FEI/EIN Number 208625848
Address: 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539
Mail Address: 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER THEODORE D Agent 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539

President

Name Role Address
FULLER THEODORE D President 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539

Treasurer

Name Role Address
FULLER THEODORE D Treasurer 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539

Director

Name Role Address
FULLER THEODORE D Director 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539
FULLER TERI M Director 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539

Vice President

Name Role Address
FULLER TERI M Vice President 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539

Secretary

Name Role Address
FULLER TERI M Secretary 153 HENDERSON DRIVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 153 HENDERSON DRIVE, CRESTVIEW, FL 32539 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 153 HENDERSON DRIVE, CRESTVIEW, FL 32539 No data
CHANGE OF MAILING ADDRESS 2012-01-27 153 HENDERSON DRIVE, CRESTVIEW, FL 32539 No data
REGISTERED AGENT NAME CHANGED 2012-01-27 FULLER, THEODORE D No data

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 Feb 2025

Sources: Florida Department of State