Search icon

EMERALD COAST DELIVERY, INC. - Florida Company Profile

Company Details

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

EMERALD COAST DELIVERY, 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 Jun 2010 (15 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P10000052939
FEI/EIN Number 272983267

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

Address: 3700 N. PALAFOX ST., PENSACOLA, FL, 32505
Mail Address: 3700 N. PALAFOX ST., PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERWOOD ROBERT President 3700 N. PALAFOX ST., PENSACOLA, FL, 32505
UNDERWOOD TANYA Vice President 3700 N. PALAFOX ST., PENSACOLA, FL, 32505
UNDERWOOD ROBERT Agent 3700 N. PALAFOX ST., PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
CONVERSION 2010-06-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000072196. CONVERSION NUMBER 900000105869

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State