Search icon

EMERALD COAST REMODELING AND TRIM INC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST REMODELING AND TRIM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST REMODELING AND TRIM 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: 01 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: P12000050573
FEI/EIN Number 45-5405418

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

Address: 5465 GROVES CT, PENSACOLA, FL, 32504, US
Mail Address: 5465 GROVES CT, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON MICHAEL K President 5465 GROVES CT, PENSACOLA, FL, 32504
Davidson Michael K Agent 5465 GROVES CT, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 5465 GROVES CT, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2022-04-19 5465 GROVES CT, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 5465 GROVES CT, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Davidson, Michael Keith -
AMENDMENT 2019-06-17 - -
AMENDMENT 2018-07-02 - -
AMENDMENT 2017-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-01
Amendment 2019-06-17
ANNUAL REPORT 2019-04-23
Amendment 2018-07-02
ANNUAL REPORT 2018-04-18
Reg. Agent Change 2017-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State