Search icon

EMERALD COAST INTERIORS, INC. - Florida Company Profile

Headquarter

Company Details

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

EMERALD COAST INTERIORS, 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: 07 May 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000034179
FEI/EIN Number 593179578

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

Address: 4459 COASTAL LANE, PACE, FL, 32571, US
Mail Address: 4459 COASTAL LANE, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMERALD COAST INTERIORS, INC., ALABAMA 000-909-029 ALABAMA

Key Officers & Management

Name Role Address
COOK ROBERT D President 4459 COASTAL LN, MILTON, FL, 32571
MARSHALL JEFFREY T Secretary 1600 SW 4TH STREET, FT. LAUDERDALE, FL, 33312
MARSHALL JEFFREY T Treasurer 1600 SW 4TH STREET, FT. LAUDERDALE, FL, 33312
MARSHALL CHARLES E Director 1755 SE 9TH STREET, FT. LAUDERDALE, FL, 33316
COOK ROBERT D Agent 4459 COASTAL LN, MILTON, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-08 4459 COASTAL LN, MILTON, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-01 4459 COASTAL LANE, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 1994-02-01 4459 COASTAL LANE, PACE, FL 32571 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900002383 LAPSED 2004-SC-000175 SANTA ROSA CO CRT SMALL CLMS 2005-01-26 2010-02-03 $3525.00 BFI WASTE SYSTEMS OF NORTH AMERICA, INC., 2910 N. PALAFOX STREET, PENSACOLA, FL 32501

Documents

Name Date
REINSTATEMENT 2009-11-16
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-20
REINSTATEMENT 2003-10-10
ANNUAL REPORT 2002-09-08
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302733209 0419700 1999-08-26 4459 COASTAL LANE, PACE, FL, 32571
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-08-26
Emphasis N: SSINTARG, S: AMPUTATIONS
Case Closed 1999-09-23
110099157 0419700 1995-06-29 4459 COASTAL LANE, PACE, FL, 32571
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-06-29
Case Closed 1995-08-01

Related Activity

Type Complaint
Activity Nr 77029247
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1995-07-12
Abatement Due Date 1995-07-17
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 20
Nr Exposed 20
Gravity 02

Date of last update: 03 Mar 2025

Sources: Florida Department of State