Search icon

EMERALD COAST REEL TEE, INC.

Company Details

Entity Name: EMERALD COAST REEL TEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000065433
FEI/EIN Number 593529214
Address: 672 SHORE DRIVE, DESTIN, FL, 32550
Mail Address: 672 SHORE DRIVE, DESTIN, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
PLUMMER CRAIG A President 672 SHORE DRIVE, DESTIN, FL, 32550

Director

Name Role Address
PLUMMER CRAIG A Director 672 SHORE DRIVE, DESTIN, FL, 32550
PLUMMER CLARA Director 672 SHORE DRIVE, DESTIN, FL, 32550

Secretary

Name Role Address
PLUMMER CLARA Secretary 672 SHORE DRIVE, DESTIN, FL, 32550

Treasurer

Name Role Address
PLUMMER CLARA Treasurer 672 SHORE DRIVE, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-09 672 SHORE DRIVE, DESTIN, FL 32550 No data
CHANGE OF MAILING ADDRESS 2001-03-09 672 SHORE DRIVE, DESTIN, FL 32550 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000285447 LAPSED 03CC381 OKALOOSA COUNTY 2003-10-10 2008-10-24 $3,194.49 FLORIDA FREEDOM NEWSPAPERS, INC., D/B/A THE WALTON SUN, POST OFFICE BOX 2363, SANTA ROSA BEACH, FL 32459

Documents

Name Date
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-03-06
Domestic Profit 1998-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State