Entity Name: | EMERALD COAST FOOD & BEVERAGE CONCEPTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERALD COAST FOOD & BEVERAGE CONCEPTS 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: | 09 Nov 1998 (26 years ago) |
Document Number: | P98000094817 |
FEI/EIN Number |
582424146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2221 PEACHTREE ROAD, D105, ATLANTA, GA, 30309, US |
Mail Address: | 2221 PEACHTREE ROAD, D105, ATLANTA, GA, 30309, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS DENNIS | Director | 7350 PEACHTREEDUNWOODY ROAD, ATLANTA, GA, 30328 |
WILLIAMS JAN | Secretary | 7350 PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328 |
WILLIAMS SUE | Agent | 310 Westlake Court, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 310 Westlake Court, Niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-13 | WILLIAMS, SUE | - |
CHANGE OF MAILING ADDRESS | 2010-01-31 | 2221 PEACHTREE ROAD, D105, ATLANTA, GA 30309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 2221 PEACHTREE ROAD, D105, ATLANTA, GA 30309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State