Search icon

EMERALD SHIELD TACTICAL CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD SHIELD TACTICAL CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD SHIELD TACTICAL CONCEPTS, 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: 23 Feb 2009 (16 years ago)
Date of dissolution: 29 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: P09000016730
FEI/EIN Number 900447166

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

Address: 1521 Regal Mist Loop, Trinity, FL, 34655, US
Mail Address: 1521 Regal Mist Loop, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR JOHN C Director 1521 Regal Mist Loop, Trinity, FL, 34655
CONNOR JOHN Agent 1521 Regal Mist Loop, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-20 1521 Regal Mist Loop, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2013-01-20 1521 Regal Mist Loop, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-20 1521 Regal Mist Loop, Trinity, FL 34655 -
REINSTATEMENT 2010-12-09 - -
REGISTERED AGENT NAME CHANGED 2010-11-22 CONNOR, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-29
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-04-26
Off/Dir Resignation 2011-07-29
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-12-09
Domestic Profit 2009-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State