Search icon

EMERALD COAST MARINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST MARINE CONSTRUCTION, 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: 29 Nov 1995 (29 years ago)
Date of dissolution: 21 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2007 (18 years ago)
Document Number: P95000091669
FEI/EIN Number 593346337

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

Address: 414 SNAPPER DRIVE, DESTIN, FL, 32541
Mail Address: 414 SNAPPER DRIVE, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAL DENNIS President 414 SNAPPER DRIVE, DESTIN, FL, 32541
DUKE TIM Vice President 35 OAKDALE ROAD, FORT WALTON BEACH, FL, 32547
DEAL DENNIS Agent 414 SNAPPER DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-21 - -
REINSTATEMENT 1999-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-10 414 SNAPPER DRIVE, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 1999-11-10 414 SNAPPER DRIVE, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 1999-11-10 414 SNAPPER DRIVE, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2007-03-21
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-04-10
REINSTATEMENT 1999-11-10

Date of last update: 03 May 2025

Sources: Florida Department of State