Search icon

EMERALD COVE GOURMET PRODUCTS, INC - Florida Company Profile

Company Details

Entity Name: EMERALD COVE GOURMET PRODUCTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COVE GOURMET PRODUCTS, 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: 29 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P94000094165
FEI/EIN Number 593297603

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

Address: 11 Bay Cove Lane, Shalimar, FL, 32579, US
Mail Address: PO BOX 380, SHALIMAR, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLFORD SUSAN R President 11 BAY COVE, SHALIMAR, FL, 32579
WILLIFORD SUSAN President 11 BAY COVE, SHALIMAR, FL, 32579
WILLIFORD SUSAN Secretary 11 BAY COVE, SHALIMAR, FL, 32579
WILLIFORD SUSAN Treasurer 11 BAY COVE, SHALIMAR, FL, 32579
WILLIFORD SUSAN Agent 11 Bay Cove Lane, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 11 Bay Cove Lane, Shalimar, FL 32579 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 11 Bay Cove Lane, SHALIMAR, FL 32579 -
REINSTATEMENT 2019-04-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 WILLIFORD, SUSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-02 11 Bay Cove Lane, Shalimar, FL 32579 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State