Entity Name: | EMERALD COAST SPECIALTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERALD COAST SPECIALTIES, 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: | 16 Nov 1994 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P94000084336 |
FEI/EIN Number |
593281504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HWY 77 (6923), SOUTHPORT, FL, 32409, US |
Mail Address: | P.O. BOX 8080, SOUTHPORT, FL, 32409, US |
ZIP code: | 32409 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT REBECCA J | Treasurer | 7517 NORTH DER HAVEN RD, SOUTHPORT, FL, 32409 |
GILBERT REBECCA J | Secretary | 7517 NORTH DER HAVEN RD, SOUTHPORT, FL, 32409 |
TOOLE SARA L | Vice President | 7517 NORTH DEER HAVEN ROAD, SOUTHPORT, FL, 32409 |
GILBERT REBECCA J | Agent | 7517 NORTH DEER HAVEN RD, SOUTHPORT, FL, 32409 |
TOOLE ROGER B | President | 7517 NORTH DEER HAVEN ROAD, SOUTHPORT, FL, 32409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-08 | 7517 NORTH DEER HAVEN RD, SOUTHPORT, FL 32409 | - |
REINSTATEMENT | 2006-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-12-08 | GILBERT, REBECCA J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1998-04-28 | EMERALD COAST SPECIALTIES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-08 | HWY 77 (6923), SOUTHPORT, FL 32409 | - |
CHANGE OF MAILING ADDRESS | 1997-05-08 | HWY 77 (6923), SOUTHPORT, FL 32409 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900017584 | LAPSED | 07-1750-CC | CTY CRT FOR BAY CTY FL | 2007-09-28 | 2012-11-16 | $11863.63 | MARINO/WARE, DIVISION OF WARE INDUSTRIES, INC., 400 METUCHEN ROAD, SOUTH PLAINFIELD, NJ 07080 |
J07000233133 | LAPSED | 5:07CV123RH/EMT | U.S. DIST. CT. N. DIST. FLA. | 2007-07-16 | 2012-07-26 | $$1,925,000.00 | FIDELITY AND DEPOSIT COMPANY OF MARYLAND, 1400 AMERICAN LANE, 20TH FLOOR: ATTN KATHERINE FREEMAN, SCHAUMBURG, IL 60196 |
Name | Date |
---|---|
REINSTATEMENT | 2006-12-08 |
ANNUAL REPORT | 2005-07-13 |
ANNUAL REPORT | 2004-02-10 |
ANNUAL REPORT | 2003-09-16 |
ANNUAL REPORT | 2002-01-23 |
ANNUAL REPORT | 2001-03-16 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-08-10 |
ANNUAL REPORT | 1998-05-08 |
Name Change | 1998-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State