Search icon

EMERALD COAST DREAMING INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST DREAMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST DREAMING INC. 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: 24 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000018541
FEI/EIN Number 81-5191736

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

Address: 102 AMAR PLACE,, PANAMA CITY BEACH, FL, 32413, US
Mail Address: PO BOX 1674, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG MILES B Chief Executive Officer 102 AMAR PLACE,, PANAMA CITY BEACH, FL, 32413
ARMSTRONG LINA Chief Financial Officer 102 AMAR PLACE,, PANAMA CITY BEACH, FL, 32413
ARMSTRONG LINA Agent 102 AMAR PLACE,, Panama City Beach, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028272 EVENTS BY NOUVEAU EXPIRED 2017-03-16 2022-12-31 - PO BOX 1674, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 102 AMAR PLACE,, SUITE B, Panama City Beach, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-12 102 AMAR PLACE,, SUITE B, PANAMA CITY BEACH, FL 32413 -
AMENDMENT 2017-04-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000294443 ACTIVE 2019-002187CA 14TH JUDICIAL BAY COUNTY 2019-12-23 2025-09-03 $593,185.25 CUSTOMERS BANK, 99 BRIDGE STREET, PHOENIXVILLE, PA 19460

Documents

Name Date
ANNUAL REPORT 2018-03-07
Amendment 2017-04-24
Domestic Profit 2017-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State