Entity Name: | EMERALD COAST CONTRACTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Apr 2012 (13 years ago) |
Document Number: | P12000037572 |
FEI/EIN Number | 80-0317940 |
Address: | 101 Arrowhead Way, NICEVILLE, FL, 32578, US |
Mail Address: | PO BOX 123, NICEVILLE, FL, 32588 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSH KEVIN M | Agent | 101 Arrowhead way, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
BUSH KEVIN M | President | 101 Arrowhead way, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
Gatlin Tyler | Asst | 1906 Benton Av, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
Kunis Patrick | Secretary | 1491 CAT MAR, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
Bush Holley | Chief Executive Officer | PO BOX 123, NICEVILLE, FL, 32588 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 101 Arrowhead Way, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 101 Arrowhead way, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-14 |
AMENDED ANNUAL REPORT | 2016-06-18 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State