Search icon

EMERALD COAST PAINTERS CO. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST PAINTERS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST PAINTERS CO. 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: 08 Sep 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: P16000074087
FEI/EIN Number 81-3830248

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

Address: 8246 Molina St, Navarre, FL, 32566, US
Mail Address: 8246 Molina St, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JENNIFER President 8246 MOLINA ST, NAVARRE, FL, 32566
MILLER MICHAEL Vice President 8246 MOLINA ST, NAVARRE, FL, 32566
MILLER JENNIFER Agent 8246 Molina St, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 8246 Molina St, Navarre, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 8246 Molina St, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2021-02-05 8246 Molina St, Navarre, FL 32566 -
AMENDMENT AND NAME CHANGE 2019-10-07 EMERALD COAST PAINTERS CO. -
AMENDMENT AND NAME CHANGE 2018-08-29 FLORIDA SUNCOAST PAINTING CO -
AMENDMENT 2018-04-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
Amendment and Name Change 2019-10-07
ANNUAL REPORT 2019-03-14
Amendment and Name Change 2018-08-29
Amendment 2018-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State