Search icon

EMERALD COAST GAS PIPING OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST GAS PIPING OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST GAS PIPING OF NORTHWEST FLORIDA, 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: 01 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000010524
FEI/EIN Number 593553979

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

Address: 1910 OAK AVE., NICEVILLE, FL, 32578
Mail Address: 1910 OAK AVE., NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELBY CARMON Treasurer 1910 OAK AVE., NICEVILLE, FL, 32578
DELBY CARMON President 1910 OAK AVE., NICEVILLE, FL, 32578
DELBY CARMON Vice President 1910 OAK AVE., NICEVILLE, FL, 32578
DELBY CARMON Secretary 1910 OAK AVE., NICEVILLE, FL, 32578
DELBY CARMON D Agent 1910 OAK AVE., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 DELBY, CARMON DPVST -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 1910 OAK AVE., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2007-05-01 1910 OAK AVE., NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 1910 OAK AVE., NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000849759 LAPSED 1000000183799 OKALOOSA 2010-08-09 2020-08-18 $ 1,169.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-20
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State