Entity Name: | EMERALD COAST TECHNOLOGY CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jan 2012 (13 years ago) |
Document Number: | P12000009224 |
FEI/EIN Number | 45-4389806 |
Address: | 2004 Viscount Dr, Matthews, NC, 28104, US |
Mail Address: | 2004 Viscount Dr, Matthews, NC, 28104, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HANEY STEPHEN | President | 2004 Viscount Dr, Matthews, NC, 28104 |
Name | Role | Address |
---|---|---|
HANEY STEPHEN | Treasurer | 2004 Viscount Dr, Matthews, NC, 28104 |
Name | Role | Address |
---|---|---|
HANEY STEPHEN | Director | 2004 Viscount Dr, Matthews, NC, 28104 |
Name | Role | Address |
---|---|---|
HANEY STEPHEN | Secretary | 2004 Viscount Dr, Matthews, NC, 28104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 2004 Viscount Dr, Matthews, NC 28104 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 2004 Viscount Dr, Matthews, NC 28104 | No data |
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 Feb 2025
Sources: Florida Department of State