Search icon

U P OF EMERALD COAST INC - Florida Company Profile

Company Details

Entity Name: U P OF EMERALD COAST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U P OF EMERALD COAST 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: 26 Oct 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000088463
FEI/EIN Number 271193715

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

Address: 550 MARY ESTHER BLVD NW, Fort Walton Beach, FL, 32548, US
Mail Address: 15 RIDGELAKE DR, MARY ESTHER, FL, 32569, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAEWRASAMEE NAMPUNG President 550 MARY ESTHER BLBD NW STE 11, FT WALTON BEACH, FL, 32548
KAEWRASAMEE NAMPUNG A Agent 550 MARY ESTHER BLVD NW STE 11, FT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022836 LOTUS THAI RESTAURANT EXPIRED 2017-03-03 2022-12-31 - 550 MARY ESTHER BLVD., FORT WALTON BEACH, FL, 32548
G09000169438 THAI TOWN RESTAURANT EXPIRED 2009-10-27 2014-12-31 - 28 AZALEA DR, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-02-26 - -
REGISTERED AGENT NAME CHANGED 2017-06-26 KAEWRASAMEE, NAMPUNG A -
REGISTERED AGENT ADDRESS CHANGED 2017-06-26 550 MARY ESTHER BLVD NW STE 11, FT WALTON BEACH, FL 32548 -
AMENDMENT 2017-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-05 550 MARY ESTHER BLVD NW, STE 11, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2017-03-05 550 MARY ESTHER BLVD NW, STE 11, Fort Walton Beach, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
Amendment 2018-02-26
Amendment 2017-06-26
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State