Entity Name: | EMERALD COAST BUILDERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Oct 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2017 (7 years ago) |
Document Number: | P10000086907 |
FEI/EIN Number | 800655400 |
Address: | 4125 Lakeview Drive, Crestview, FL, 32539, US |
Mail Address: | 4125 Lakeview Drive, Crestview, FL, 32539, US |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUSLER KEVIN M | Agent | 4125 Lakeview Drive, Crestview, FL, 32539 |
Name | Role | Address |
---|---|---|
TRUSLER KEVIN M | President | 4125 Lakeview Drive, Crestview, FL, 32539 |
Name | Role | Address |
---|---|---|
Trusler Amy L | Manager | 4125 Lakeview Drive, Crestview, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 4125 Lakeview Drive, Crestview, FL 32539 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 4125 Lakeview Drive, Crestview, FL 32539 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 4125 Lakeview Drive, Crestview, FL 32539 | No data |
AMENDMENT | 2017-10-30 | No data | No data |
AMENDMENT | 2016-12-08 | No data | No data |
AMENDMENT | 2016-07-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-02 |
Amendment | 2017-10-30 |
ANNUAL REPORT | 2017-01-08 |
Amendment | 2016-12-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State