Search icon

EMERALD COAST FLEET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST FLEET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST FLEET SERVICES, 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: 03 Apr 2009 (16 years ago)
Date of dissolution: 11 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: P09000030647
FEI/EIN Number 26-4639069

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

Address: 17601 ASHLEY DRIVE,, B-1, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 17601 ASHLEY DRIVE, B-1, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS LEROY R President 5115 GULF DRIVE, SUITE 802, PANAMA CITY, FL, 32408
WAITES MIKE Director 17601 ASHLEY DR B-1, PANAMA CITY BEACH, FL, 32413
MCELHANEY JAN Treasurer 17601 ASHLEY DR B-1, PANAMA CITY BEACH, FL, 32413
HOWELL CPA GROUP Agent 408 W. BALDWIN RD., PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045133 FLEETPRO EXPIRED 2012-05-09 2017-12-31 - 7547 HOLLEY CIRCLE UNIT D, PANAMA CITY, FL, 32408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 408 W. BALDWIN RD., PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2016-04-03 HOWELL CPA GROUP -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 17601 ASHLEY DRIVE,, B-1, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2012-04-25 17601 ASHLEY DRIVE,, B-1, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2011-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000147177 ACTIVE 1000000705692 BAY 2016-02-16 2036-02-25 $ 52,354.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13001471235 TERMINATED 1000000531844 BAY 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13000586355 TERMINATED 1000000481638 BAY 2013-03-11 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2017-04-05
Amendment 2016-12-02
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-12-06
Domestic Profit 2009-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State