Search icon

EMERALD COAST OF DELAWARE, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST OF DELAWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Apr 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18704
FEI/EIN Number 510303451

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

Address: 211 MARY ESTHER BLVD., MARY ESTHER, FL, 32569, US
Mail Address: 211 MARY ESTHER BLVD., MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FARRIS, R.C. President 205 N. BAY ST., SAMSON, AL, 36477
FARRIS, R.C. Director 205 N. BAY ST., SAMSON, AL, 36477
FARRIS R C Agent 205 N BAY ST, SAMSON, FL, 36477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021401 TUNE UPS N SUCH EXPIRED 2014-02-28 2019-12-31 - 211 MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-25 FARRIS, R C -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 205 N BAY ST, SAMSON, FL 36477 -
REINSTATEMENT 2007-10-22 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 211 MARY ESTHER BLVD., MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2006-04-05 211 MARY ESTHER BLVD., MARY ESTHER, FL 32569 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5219687203 2020-04-27 0491 PPP 211 MARY ESTHER BLVD, MARY ESTHER, FL, 32569-1601
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7583.32
Loan Approval Amount (current) 7583.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17104
Servicing Lender Name FNBT Bank
Servicing Lender Address 29 N Eglin Pkwy, FORT WALTON BEACH, FL, 32548-5452
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARY ESTHER, OKALOOSA, FL, 32569-1601
Project Congressional District FL-01
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17104
Originating Lender Name FNBT Bank
Originating Lender Address FORT WALTON BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7619.82
Forgiveness Paid Date 2021-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State