Search icon

EMERALD ISLE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD ISLE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD ISLE HOMES, 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: 26 Jan 1998 (27 years ago)
Date of dissolution: 16 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: P98000008838
FEI/EIN Number 650809358

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

Address: 425 N.E. 3 AVE, 1, CAPE CORAL, FL, 33909
Mail Address: 801 SW 2 AVE., CAPE CORAL, FL, 33991
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'KEY DENNIS Director 801 SW 2 AVE, CAPE CORAL, FL, 33991
O'KEY DENNIS Agent 801 SW 2 AVE., CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 425 N.E. 3 AVE, 1, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2008-02-28 425 N.E. 3 AVE, 1, CAPE CORAL, FL 33909 -
NAME CHANGE AMENDMENT 2005-03-07 EMERALD ISLE HOMES, INC. -
CANCEL ADM DISS/REV 2003-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-13 801 SW 2 AVE., CAPE CORAL, FL 33991 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-01
Name Change 2005-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State