Search icon

EMERALD COAST SUPPLY, INC.

Company Details

Entity Name: EMERALD COAST SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1993 (32 years ago)
Date of dissolution: 15 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: P93000047882
FEI/EIN Number 59-3193836
Address: 2870 BAY HEATHER CIRCLE, GULF BREEZE, FL 32563
Mail Address: 2870 BAY HEATHER CIRCLE, GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
KING, MICHAEL I Agent 2870 BAY HEATHER CIRCLE, GULF BREEZE, FL 32563

President

Name Role Address
KING, MICHAEL I President 2870 BAY HEATHER CIRCLE, GULF BREEZE, FL 32563

Treasurer

Name Role Address
KING, MICHAEL I Treasurer 2870 BAY HEATHER CIRCLE, GULF BREEZE, FL 32563

Vice President

Name Role Address
KING, BRENDA S Vice President 2870 BAY HEATHER CIRCLE, GULF BREEZE, FL 32563

Secretary

Name Role Address
KING, BRENDA S Secretary 2870 BAY HEATHER CIRCLE, GULF BREEZE, FL 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 2870 BAY HEATHER CIRCLE, GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 2870 BAY HEATHER CIRCLE, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2002-05-01 2870 BAY HEATHER CIRCLE, GULF BREEZE, FL 32563 No data

Documents

Name Date
Voluntary Dissolution 2022-03-15
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State