Search icon

EMERALD CITY, INC. - Florida Company Profile

Company Details

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

EMERALD CITY, 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: 03 Jun 1993 (32 years ago)
Date of dissolution: 28 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2005 (20 years ago)
Document Number: P93000040951
FEI/EIN Number 593192469

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

Address: 11275 W HIGHWAY 98, STE 7, DESTIN, FL, 32550, US
Mail Address: P. O. BOX 5233, DESTIN, FL, 32540, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE ROBERT W Director 93 MANDEVILLA LN, DESTIN, FL, 32550
ROWE EVAN B Secretary 93 MANDEVILLA LN, DESTIN, FL, 32550
ROWE ROBERT Agent 93 MANDEVILLA LN, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-18 11275 W HIGHWAY 98, STE 7, DESTIN, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-18 93 MANDEVILLA LN, DESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 2003-02-07 ROWE, ROBERT -
CHANGE OF MAILING ADDRESS 2002-02-27 11275 W HIGHWAY 98, STE 7, DESTIN, FL 32550 -

Documents

Name Date
Voluntary Dissolution 2005-03-28
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State