Search icon

EMERALD COAST CATERING SERVICES INC. - Florida Company Profile

Company Details

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

EMERALD COAST CATERING SERVICES 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 Dec 2018 (6 years ago)
Date of dissolution: 04 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: P18000103199
FEI/EIN Number 832951477

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

Address: 573 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32548, US
Mail Address: 573 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERS MICHELLE M President 390 Brookwood Blvd, MARY ESTHER, FL, 32569
ANDERS MICHELLE M Agent 390 Brookwood Blvd, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 390 Brookwood Blvd, MARY ESTHER, FL 32569 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-02
Domestic Profit 2018-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9310108504 2021-03-12 0491 PPS 573 Santa Rosa Blvd, Fort Walton Beach, FL, 32548-6912
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32548-6912
Project Congressional District FL-01
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120549.04
Forgiveness Paid Date 2021-09-01
8952727002 2020-04-09 0491 PPP 573 SANTA ROSA BLVD, FORT WALTON BEACH, FL, 32548-6912
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99183.07
Loan Approval Amount (current) 99183.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32548-6912
Project Congressional District FL-01
Number of Employees 6
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99820.16
Forgiveness Paid Date 2021-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State