Entity Name: | EMERALD COAST DESTINATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Dec 2007 (17 years ago) |
Document Number: | P07000133551 |
FEI/EIN Number | 261991322 |
Address: | 500 Enterprise Dr., Panama City Beach, FL, 32408, US |
Mail Address: | 500 Enterprise Dr., Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CALDWELL JONATHAN | President | 500 Enterprise Dr., Panama City Beach, FL, 32408 |
Name | Role | Address |
---|---|---|
CALDWELL JONATHAN | Secretary | 500 Enterprise Dr., Panama City Beach, FL, 32408 |
Name | Role | Address |
---|---|---|
CALDWELL JONATHAN | Treasurer | 500 Enterprise Dr., Panama City Beach, FL, 32408 |
Name | Role | Address |
---|---|---|
CALDWELL JONATHAN | Director | 500 Enterprise Dr., Panama City Beach, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 500 Enterprise Dr., Panama City Beach, FL 32408 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 500 Enterprise Dr., Panama City Beach, FL 32408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State