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