Search icon

EMERALD COAST COURT REPORTERS. INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST COURT REPORTERS. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST COURT REPORTERS. 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: 05 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000058465
FEI/EIN Number 593260039

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

Address: 55 BAY DRIVE, 2202, NICEVILLE, FL, 32578, US
Mail Address: 55 BAY DRIVE, 2202, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS BRENDA L Agent 55 BAY DRIVE, NICEVILLE, FL, 32578
DOUGLAS BRENDA L President 55 BAY DRIVE, #2202, NICEVILLE, FL, 32578
DOUGLAS BRENDA L Director 55 BAY DRIVE, #2202, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-28 55 BAY DRIVE, 2202, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2009-03-28 55 BAY DRIVE, 2202, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-28 55 BAY DRIVE, 2202, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State