Entity Name: | EMERALD COAST TREATMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Oct 1997 (27 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P97000087102 |
Address: | 794 E JOHN SIMS PKWY, NICEVILLE, FL 32578 |
Mail Address: | PO BOX 189, NICEVILLE, FL 32588-0189 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENLEY, WYNETTE | Agent | 794 E JOHN SIMS PKWY, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
HEATHERLY, BRENDA | President | 10096 PINE VIEW DR, FOLEY, AL 36535 |
Name | Role | Address |
---|---|---|
HEATHERLY, BRENDA | Secretary | 10096 PINE VIEW DR, FOLEY, AL 36535 |
Name | Role | Address |
---|---|---|
HEATHERLY, BRENDA | Treasurer | 10096 PINE VIEW DR, FOLEY, AL 36535 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
Domestic Profit Articles | 1997-10-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State