Search icon

EMERALD COAST TECHNOLOGY CONSULTING, INC. - Florida Company Profile

Company Details

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

EMERALD COAST TECHNOLOGY CONSULTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2012 (13 years ago)
Document Number: P12000009224
FEI/EIN Number 45-4389806

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

Address: 2004 Viscount Dr, Matthews, NC, 28104, US
Mail Address: 2004 Viscount Dr, Matthews, NC, 28104, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
HANEY STEPHEN President 2004 Viscount Dr, Matthews, NC, 28104
HANEY STEPHEN Treasurer 2004 Viscount Dr, Matthews, NC, 28104
HANEY STEPHEN Director 2004 Viscount Dr, Matthews, NC, 28104
HANEY STEPHEN Secretary 2004 Viscount Dr, Matthews, NC, 28104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 2004 Viscount Dr, Matthews, NC 28104 -
CHANGE OF MAILING ADDRESS 2022-01-28 2004 Viscount Dr, Matthews, NC 28104 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State