Entity Name: | EMERALD COAST CONCRETE & CLEANING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000014546 |
FEI/EIN Number | 46-2076080 |
Address: | 886 CODY LN, PENSACOLA, FL, 32514 |
Mail Address: | 886 CODY LN, PENSACOLA, FL, 32514 |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA NIETO JOSE G | Agent | 886 CODY LN, PENSACOLA, FL, 32514 |
Name | Role | Address |
---|---|---|
GARCIA NIETO JOSE G | President | 886 CODY LN, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2013-05-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000487227 | ACTIVE | 17-200-1A | LEON | 2020-01-23 | 2026-09-28 | $1,013,681.37 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-02 |
Off/Dir Resignation | 2016-11-09 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-08 |
Amendment | 2013-05-03 |
Domestic Profit | 2013-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State