Entity Name: | EMERALD COAST SHEET METAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Dec 1996 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P96000103303 |
FEI/EIN Number | 59-3414624 |
Address: | 110 WISE AVE UNIT #7, NICEVILLE, FL 32578 |
Mail Address: | 110 WISE AVE UNIT #7, NICEVILLE, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBBONS, TIMOTHY A | Agent | 6139 TANSEY LN., CRESTVIEW, FL 32539 |
Name | Role | Address |
---|---|---|
GIBBONS, TIMOTHY A | Director | 6139 TANSEY LN., CRESTVIEW, FL 32539 |
BLOODWORTH, DAVID | Director | 5592 WHEELER PL, CRESTVIEW, FL 32539 |
Name | Role | Address |
---|---|---|
GIBBONS, TIMOTHY A | President | 6139 TANSEY LN., CRESTVIEW, FL 32539 |
Name | Role | Address |
---|---|---|
GIBBONS, BELINDA | Secretary | 6139 TANSEY LN., CRESTVIEW, FL 32539 |
Name | Role | Address |
---|---|---|
BLOODWORTH, DAVID | Treasurer | 5592 WHEELER PL, CRESTVIEW, FL 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-10 | 110 WISE AVE UNIT #7, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 1997-03-10 | 110 WISE AVE UNIT #7, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-03-15 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-04-15 |
ANNUAL REPORT | 1997-03-10 |
DOCUMENTS PRIOR TO 1997 | 1996-12-26 |
Domestic Profit Articles | 1996-12-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State