Search icon

EMERALD COAST VAPOR INCORPORATED - Florida Company Profile

Company Details

Entity Name: EMERALD COAST VAPOR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST VAPOR INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000046639
FEI/EIN Number 46-2870191

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

Mail Address: 1702 S. WENONA AVE, BAY CITY, MI, 48706, US
Address: 106 N. LINN STREET, BAY CITY, MI, 48706, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWITALA NICHOLAS President 1702 S. WENONA AVE, BAY CITY, MI, 48706
SWITALA NICHOLAS Secretary 1702 S. WENONA AVE, BAY CITY, MI, 48706
SWITALA NICHOLAS Agent 36150 EMERALD COAST PKWY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 106 N. LINN STREET, BAY CITY, MI 48706 -
REGISTERED AGENT NAME CHANGED 2020-06-30 SWITALA, NICHOLAS -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 36150 EMERALD COAST PKWY, SUITE 105, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2019-04-30 106 N. LINN STREET, BAY CITY, MI 48706 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State