Search icon

EMERALD COAST HAIR CARE, INC.

Company Details

Entity Name: EMERALD COAST HAIR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Oct 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Feb 2008 (17 years ago)
Document Number: P95000077164
FEI/EIN Number 59-3340309
Address: 3208 DEER HAVEN BLVD, PANAMA CITY BCH, FL 32408
Mail Address: 3208 DEER HAVEN BLVD, PANAMA CITY BCH, FL 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
FLAAT, DANIEL O Agent 3208 DEER HAVEN BLVD, PANAMA CITY BCH, FL 32408

Director

Name Role Address
FLAAT, DANIEL O Director 3208 DEER HAVEN BLVD, PANAMA CITY BCH, FL 32408
FLAAT, MICHELLE M Director 3208 DEER HAVEN BLVD, PANAMA CITY BCH, FL 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093546 SMARTSTYLE EXPIRED 2017-08-23 2022-12-31 No data 3208 DEER HAVEN BLVD, PANAMA CITY BCH, FL, 32408
G17000093140 SUPERCUTS EXPIRED 2017-08-22 2022-12-31 No data 3208 DEER HAVEN BLVD, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-02-01 EMERALD COAST HAIR CARE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 3208 DEER HAVEN BLVD, PANAMA CITY BCH, FL 32408 No data
CHANGE OF MAILING ADDRESS 2006-05-09 3208 DEER HAVEN BLVD, PANAMA CITY BCH, FL 32408 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-09 3208 DEER HAVEN BLVD, PANAMA CITY BCH, FL 32408 No data
REGISTERED AGENT NAME CHANGED 1999-03-10 FLAAT, DANIEL O No data
AMENDMENT 1999-02-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2075967200 2020-04-15 0491 PPP 3208 DEER HAVEN BLVD, PANAMA CITY, FL, 32408-7165
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456123
Loan Approval Amount (current) 456123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-7165
Project Congressional District FL-02
Number of Employees 68
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458881.96
Forgiveness Paid Date 2021-02-12
9620248310 2021-01-31 0491 PPS 3208 Deer Haven Blvd, Panama City Beach, FL, 32408-7165
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370400
Loan Approval Amount (current) 370400
Undisbursed Amount 0
Franchise Name Supercuts
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32408-7165
Project Congressional District FL-02
Number of Employees 40
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 373941.63
Forgiveness Paid Date 2022-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State