Entity Name: | EMERALD WATER PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERALD WATER PROPERTIES 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: | 19 Apr 1997 (28 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | P97000035647 |
FEI/EIN Number |
593441374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 CLIFF TOP RD., BLAINE, TN, 37709, US |
Mail Address: | 440 CLIFF TOP RD., BLAINE, TN, 37709, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIFFORD JOHN W | President | 440 CLIFF TOP RD., BLAINE, TN, 37709 |
GIFFORD DEBORAH | Secretary | 440 CLIFF TOP RD., BLAINE, TN, 37709 |
GIFFORD JOHN W | Agent | 108 CRISTINE COURT, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 440 CLIFF TOP RD., BLAINE, TN 37709 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 440 CLIFF TOP RD., BLAINE, TN 37709 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State