Search icon

EMERALD COAST MEDICAL CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST MEDICAL CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST MEDICAL CLINIC, 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: 03 Nov 1995 (29 years ago)
Date of dissolution: 04 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: P95000084565
FEI/EIN Number 593346460

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

Address: 552 TWIN CITIES BLVD, SUITE A, NICEVILLE, FL, 32578, US
Mail Address: 552 TWIN CITIES BLVD, SUITE A, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANEY W. MICHAEL M President 550 TWIN CITIES BLVD, STE C, NICEVILLE, FL, 32578
HANEY W. MICHAEL M Director 550 TWIN CITIES BLVD, STE C, NICEVILLE, FL, 32578
BANKS GARY G Vice President 552 TWIN CITIES BLVD, STE A, NICEVILLE, FL, 32578
BANKS GARY G Secretary 552 TWIN CITIES BLVD, STE A, NICEVILLE, FL, 32578
BANKS GARY G Treasurer 552 TWIN CITIES BLVD, STE A, NICEVILLE, FL, 32578
BANKS GARY G Director 552 TWIN CITIES BLVD, STE A, NICEVILLE, FL, 32578
ABERNATHY WILLIAM M Director 12272 HIGHWAY 98 WEST, DESTIN, FL, 32541
KATZENSTEIN MARK J Director 129 EAST REDSTONE AVENUE, SUITE A, CRESTVIEW, FL, 32539
MALAMOS NICKOLAOS C Director 12272 HIGHWAY 98 WEST, DESTIN, FL
SHALIT JOSEPH M Director 12272 HIGHWAY 98 WEST, DESTIN, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2010-11-02 KEVIN M. HELMICH, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 552 TWIN CITIES BLVD, SUITE A, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2009-01-14 552 TWIN CITIES BLVD, SUITE A, NICEVILLE, FL 32578 -
REINSTATEMENT 2007-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2013-12-04
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-16
REINSTATEMENT 2007-03-20
ANNUAL REPORT 2001-03-29
REINSTATEMENT 2000-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State