Entity Name: | EMERALD COAST FARMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERALD COAST FARMS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Nov 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2021 (4 years ago) |
Document Number: | P94000083942 |
FEI/EIN Number |
87-1050920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8409 North River Line, Wallaceburg,, On, N8A4L1, CA |
Mail Address: | 8409 North River Line, Wallaceburg,, On, N8A4L1, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBBS LINDA A | President | 8409 North River Line, Wallaceburg,, N8A4L |
GIBBS DONALD R | Chief Financial Officer | 8409 North River Line, Wallaceburg,, N8A4L |
Donald Gibbs R | Agent | 370 Union Avenue, Crescent City, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-26 | Donald, Gibbs Raymond | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-26 | 370 Union Avenue, Crescent City, FL 32112 | - |
REINSTATEMENT | 2021-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-20 | 8409 North River Line, Wallaceburg,, Ontario N8A4L1 CA | - |
CHANGE OF MAILING ADDRESS | 2021-05-20 | 8409 North River Line, Wallaceburg,, Ontario N8A4L1 CA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-26 |
Reg. Agent Resignation | 2024-05-08 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State