Search icon

EMERALD COAST CHECK DIVERSION PROGRAM, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST CHECK DIVERSION PROGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST CHECK DIVERSION PROGRAM, 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: 15 Apr 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000029068
FEI/EIN Number 593236541

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

Address: 400 W. 11TH ST., SUITE C, PANAMA CITY, FL, 32401, US
Mail Address: 400 W. 11TH ST., SUITE C, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNING DAVID Director 2101 W. HWY 390 #328, LYNN HAVEN, FL
REINSTATLER RICK President 337 FLOYD DR., LYNN HAVEN, FL
REINSTATLER RICK Treasurer 337 FLOYD DR., LYNN HAVEN, FL
BROWNING DAVID Agent 2101 W. HWY 390 #328, LYNN HAVEN, FL, 32444
BROWNING DAVID Senior Vice President 2101 W. HWY 390 #328, LYNN HAVEN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-01-23 BROWNING, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 2101 W. HWY 390 #328, LYNN HAVEN, FL 32444 -
CANCEL ADM DISS/REV 2005-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 400 W. 11TH ST., SUITE C, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 1998-05-06 400 W. 11TH ST., SUITE C, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-23
REINSTATEMENT 2005-01-28
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-02-19
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State