Search icon

EMERALD COAST LENDING GROUP, INC. - Florida Company Profile

Company Details

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

EMERALD COAST LENDING GROUP, 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: 01 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000069044
FEI/EIN Number 452878681

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

Address: 914 BEAL PARKWAY NW, FT WALTON BEACH, FL, 32547
Mail Address: 914 BEAL PARKWAY NW, FT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON TARA PT President 914 BEAL PARKWAY NW, FT WALTON BEACH, FL, 32547
HARRISON TARA PT Treasurer 914 BEAL PARKWAY NW, FT WALTON BEACH, FL, 32547
HARRISON TARA Secretary 914 BEAL PARKWAY NW, FT WALTON BEACH, FL, 32547
HARRISON GREG Chief Operating Officer 914 BEAL PARKWAY NW, FT WALTON BEACH, FL, 32547
HARRISON TARA Agent 1188 CATHRIDGE TRACE, FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-25 HARRISON, TARA -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-26
Domestic Profit 2011-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State