Search icon

EMERALD COAST MORTGAGE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST MORTGAGE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST MORTGAGE & ASSOCIATES, 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: 20 Jul 1998 (27 years ago)
Date of dissolution: 28 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2007 (17 years ago)
Document Number: P98000064066
FEI/EIN Number 593521637

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

Address: 1501 S FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 1501 S FERDON BLVD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGGARD JOHN V President 105 EAGLE DRIVE, CRESTVIEW, FL, 32536
HAGGARD JOHN V Agent 105 EAGLE DR, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-28 - -
REGISTERED AGENT NAME CHANGED 2007-04-17 HAGGARD, JOHN V -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 105 EAGLE DR, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 1501 S FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2001-04-24 1501 S FERDON BLVD, CRESTVIEW, FL 32536 -

Documents

Name Date
Voluntary Dissolution 2007-12-28
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State