Search icon

EMERALD COAST RESEARCH GROUP, INC.

Company Details

Entity Name: EMERALD COAST RESEARCH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000068489
FEI/EIN Number 593590829
Address: 3043 6TH STREET, MARIANNA, FL, 32446
Mail Address: 3043 6TH STREET, MARIANNA, FL, 32446
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
SCHROEDER KELLY Agent 3043 6TH STREET, MARIANNA, FL, 32446

President

Name Role Address
SCHROEDER KELLY President 3043 6TH STREET, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 3043 6TH STREET, MARIANNA, FL 32446 No data
CHANGE OF MAILING ADDRESS 2006-04-25 3043 6TH STREET, MARIANNA, FL 32446 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 SCHROEDER, KELLY No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 3043 6TH STREET, MARIANNA, FL 32446 No data
AMENDMENT AND NAME CHANGE 2001-11-20 EMERALD COAST RESEARCH GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000273164 LAPSED 1000000213445 JACKSON 2011-04-26 2021-05-04 $ 3,569.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-01-28
Amendment and Name Change 2001-11-20
ANNUAL REPORT 2001-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State