EMERALD COAST FITNESS, INC. - Florida Company Profile

Entity Name: | EMERALD COAST FITNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Nov 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2016 (9 years ago) |
Document Number: | P15000095555 |
FEI/EIN Number | 81-0779834 |
Address: | 12200 Hwy 98, Miramar, FL, 32550, US |
Mail Address: | 12200 Hwy 98, Miramar, FL, 32550, US |
ZIP code: | 32550 |
City: | Miramar Beach |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
boisjolie Darren R | President | 25 Marina Cove Drive, NICEVILLE, FL, 32578 |
MCINNIS C. JEFFREY | Agent | 909 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000013083 | SOUTHERN BREEZE PROPERTIES | ACTIVE | 2025-01-29 | 2030-12-31 | - | 25 MARINA COVE DR, NICEVILLE, FL, 32578 |
G24000054412 | BALLER'S INTERACTIVE SPORTS BAR | ACTIVE | 2024-04-24 | 2029-12-31 | - | 140 EGLIN PKWY SE, FORT WALTON BEACH, FL, 32548 |
G16000140400 | GOLD'S GYM EMERALD COAST | EXPIRED | 2016-12-29 | 2021-12-31 | - | 1577, RUCKEL DR., NICEVILLE, FL, 32578 |
G16000140496 | GOLD'S GYM FORT WALTON BEACH | EXPIRED | 2016-12-29 | 2021-12-31 | - | 1577, RUCKEL DR., NICEVILLE, FL, 32578 |
G16000004590 | GOLD'S GYM AT FORT WALTON BEACH | ACTIVE | 2016-01-12 | 2027-12-31 | - | 25 MARINA COVE DRIVE, NICEVILLE, FL, USA, NICEVILLE, FL, 32578 |
G16000004592 | GOLD'S GYM DESTIN | ACTIVE | 2016-01-12 | 2027-12-31 | - | 25 MARINA COVE DRIVE, NICEVILLE, FL, USA, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 12200 Hwy 98, Miramar, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 12200 Hwy 98, Miramar, FL 32550 | - |
REINSTATEMENT | 2016-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | MCINNIS, C. JEFFREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-21 |
REINSTATEMENT | 2016-10-25 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State