Search icon

EMERALD COAST COMMERCIAL HAULING COMPANY - Florida Company Profile

Company Details

Entity Name: EMERALD COAST COMMERCIAL HAULING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST COMMERCIAL HAULING COMPANY 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: 12 Dec 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000104591
FEI/EIN Number 593482515

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

Address: 3618 "A" STREET, PANAMA CITY, FL, 32404
Mail Address: 3618 "A" STREET, PANAMA CITY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON TOMMY E President 3618 "A" STREET, PANAMA CITY, FL, 32404
RICHARDSON TOMMY E Agent 3618 "A" STREET, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 3618 "A" STREET, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2000-01-20 3618 "A" STREET, PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 3618 "A" STREET, PANAMA CITY, FL 32404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2001-02-26
REINSTATEMENT 2000-01-20
ANNUAL REPORT 1998-05-15
Off/Dir Resignation 1997-12-12
Domestic Profit 1997-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State