Entity Name: | EMERALD COAST SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Apr 1991 (34 years ago) |
Document Number: | S46008 |
FEI/EIN Number | 59-3069649 |
Address: | 14 Live Oak St., Suite C-6, Gulf Breeze, FL 32561 |
Mail Address: | 362 Gulf Breeze Pkwy, Suite 406, Gulf Breeze, FL 32561 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERMEHREN, RICHARD Y. | Agent | 362 Gulf Breeze Pkwy, Suite 406, Gulf Breeze, FL 32561 |
Name | Role | Address |
---|---|---|
VerMehren, Richard Y. | Director | 362 Gulf Breeze Pkwy, Suite 406 Gulf Breeze, FL 32561 |
Name | Role | Address |
---|---|---|
VerMehren, Richard Y. | President | 362 Gulf Breeze Pkwy, Suite 406 Gulf Breeze, FL 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 14 Live Oak St., Suite C-6, Gulf Breeze, FL 32561 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | VERMEHREN, RICHARD Y. | No data |
CHANGE OF MAILING ADDRESS | 2016-02-26 | 14 Live Oak St., Suite C-6, Gulf Breeze, FL 32561 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 362 Gulf Breeze Pkwy, Suite 406, Gulf Breeze, FL 32561 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State