Entity Name: | EMERALD COAST AUDIO/VISUAL SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Dec 2011 (13 years ago) |
Document Number: | P11000106693 |
FEI/EIN Number | 45-4105802 |
Address: | 5702 S Lagoon Dr, B105, PANAMA CITY, FL 32408 |
Mail Address: | 5702 South Lagoon Drive, Panama City Beach, FL 32408 |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEESE, JESSE CLAYTON, Jr. | Agent | 5702 South Lagoon Drive, Panama City Beach, FL 32408 |
Name | Role | Address |
---|---|---|
DEESE, JESSE C, Jr. | President | 5702 S Lagoon Dr, PANAMA CITY, FL 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 5702 S Lagoon Dr, B105, PANAMA CITY, FL 32408 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 5702 S Lagoon Dr, B105, PANAMA CITY, FL 32408 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 5702 South Lagoon Drive, Panama City Beach, FL 32408 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-04 | DEESE, JESSE CLAYTON, Jr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State