Entity Name: | EMERALD COAST RV TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Jan 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P96000005340 |
FEI/EIN Number | 59-3377927 |
Address: | 6856 SE CAROLINA ST, #202, MILTON, FL 32570 |
Mail Address: | 6856 SE CAROLINA ST, #202, MILTON, FL 32570 |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHERER, GREGORY S | Agent | 4154 TROUT AVE, MILTON, FL 32583 |
Name | Role | Address |
---|---|---|
SCHERER, GREGORY S | President | 4154 TROUT AVE, MILTON, FL |
Name | Role | Address |
---|---|---|
SCHERER, GREGORY S | Chief Executive Officer | 4154 TROUT AVE, MILTON, FL |
Name | Role | Address |
---|---|---|
SCHERER, LOIS L | Secretary | 11 W HOPE DR, PENSACOLA, FL |
Name | Role | Address |
---|---|---|
SCHERER, LOIS L | Treasurer | 11 W HOPE DR, PENSACOLA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-07 | 6856 SE CAROLINA ST, #202, MILTON, FL 32570 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-07 | 6856 SE CAROLINA ST, #202, MILTON, FL 32570 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-05-13 |
DOCUMENTS PRIOR TO 1997 | 1996-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State