Search icon

EMERALD COAST MOTORSPORTS, INC.

Company Details

Entity Name: EMERALD COAST MOTORSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2014 (10 years ago)
Date of dissolution: 18 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: P14000082503
FEI/EIN Number 38-3941448
Address: 50 HILL AVE NW, FORT WALTON BEACH, FL, 32548, US
Mail Address: 50 HILL AVE NW, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWALIER RUSSELL Agent 2944 AVALON BLVD, MILTON, FL, 32583

Chief Executive Officer

Name Role Address
SCHWALIER RUSSELL Chief Executive Officer 5497 TUCKER CIRCLE, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125747 BUILT 4G63 EXPIRED 2016-11-21 2021-12-31 No data 428 GREEN ACRES ROAD, FORT WALTON BEACH, FL, 32547
G16000125749 BUILT 4B11 EXPIRED 2016-11-21 2021-12-31 No data 428 GREEN ACRES ROAD, FORT WALTON BEACH, FL, 32547
G16000125751 BUILT EJ EXPIRED 2016-11-21 2021-12-31 No data 428 GREEN ACRES ROAD, FORT WALTON BEACH, FL, 32547
G16000125753 BUILT FA20 EXPIRED 2016-11-21 2021-12-31 No data 428 GREEN ACRES ROAD, FORT WALTON BEACH, FL, 32547
G16000125755 BUILT GTR EXPIRED 2016-11-21 2021-12-31 No data 428 GREEN ACRES ROAD, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-18 No data No data
CHANGE OF MAILING ADDRESS 2020-10-20 50 HILL AVE NW, FORT WALTON BEACH, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 50 HILL AVE NW, FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 2944 AVALON BLVD, MILTON, FL 32583 No data
AMENDMENT 2020-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-01 SCHWALIER, RUSSELL No data
AMENDMENT 2020-09-03 No data No data
AMENDMENT 2019-10-01 No data No data
AMENDMENT 2017-07-31 No data No data
AMENDMENT 2017-02-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-18
AMENDED ANNUAL REPORT 2020-10-20
AMENDED ANNUAL REPORT 2020-10-07
Amendment 2020-10-01
Amendment 2020-09-03
ANNUAL REPORT 2020-01-19
Reg. Agent Change 2019-11-04
Amendment 2019-10-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State