Search icon

EMERALD COAST CONVENIENCE STORES, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST CONVENIENCE STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST CONVENIENCE STORES, 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: 30 Apr 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000040464
FEI/EIN Number 593582013

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

Address: 10247 HIGHWAY 98 WEST, DESTIN, FL, 32550
Mail Address: 10247 HIGHWAY 98 WEST, DESTIN, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN NOOR A President 118 ASHBURY SQ, HOOVER, AL, 35216
BANILOHI NASSER Vice President 3433 STROLLAWAY DR, HOOVER, AL, 35226
WYATT TIMOTHY E Treasurer 15 E. BRADLEY ST., LOT 15, MIRAMAR BEACH, FL, 32550
FARQUHAR MELISSA Agent 10247 HWY 98 W, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-06-26 - -
REGISTERED AGENT NAME CHANGED 2010-07-12 FARQUHAR, MELISSA -
AMENDMENT 2010-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-12 10247 HWY 98 W, DESTIN, FL 32550 -
AMENDMENT 2010-06-25 - -
CANCEL ADM DISS/REV 2010-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 10247 HIGHWAY 98 WEST, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2010-03-08 10247 HIGHWAY 98 WEST, DESTIN, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000278555 ACTIVE 1000000371430 LEON 2014-03-03 2034-03-13 $ 6,794.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J12000818693 ACTIVE 1000000401369 WALTON 2012-10-23 2032-10-31 $ 685.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06900013987 LAPSED 06SC000201 CTY CRT FOR WALTON CTY FL 2006-08-29 2011-09-22 $2058.57 GLENN BERANEK, 4106 RIVER CLIFF CHASE S.E., MARIETTA, GA 30067
J06000078084 TERMINATED 1000000022504 2706 4145 2006-01-30 2026-04-12 $ 13,256.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238

Documents

Name Date
Amendment 2012-06-26
Off/Dir Resignation 2012-02-09
ANNUAL REPORT 2011-04-18
Amendment 2010-07-12
CORAPREIWP 2010-03-08
ANNUAL REPORT 2007-03-21
REINSTATEMENT 2006-11-28
ANNUAL REPORT 2005-09-26
Domestic Profit 1999-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State