Search icon

EMERALD COAST FARMS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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