Search icon

EMERALD COAST OFFICE PARK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMERALD COAST OFFICE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST OFFICE PARK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: P98000059525
FEI/EIN Number 593522209

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

Address: 252 VILLA SABINE DR, PENSACOLA BEACH, FL, 32561
Mail Address: 252 VILLA SABINE DR., PENSACOLA BEACH, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT JERRY Vice President 252 VILLA SABINE DR, GULF BREEZE, FL, 32561
Owens Mary President 252 Sabine Dr., Gulf Breeze, FL, 32561
OWENS MARY B Agent 252 VILLA SABINE DR, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-03-09 - -
REGISTERED AGENT NAME CHANGED 2015-03-09 OWENS, MARY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-07-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-01-27
REINSTATEMENT 2015-03-09
Off/Dir Resignation 2012-08-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State