Search icon

EMMER DEVELOPMENT CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMMER DEVELOPMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 1960 (65 years ago)
Document Number: 242990
FEI/EIN Number 590934800
Address: 2801 S.W. ARCHER ROAD, GAINESVILLE, FL, 32608
Mail Address: PO Box 357037, GAINESVILLE, FL, 32635, US
ZIP code: 32608
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRIFF KYLE M Director 2801 S.W. ARCHER ROAD, GAINESVILLE, FL, 32608
SANSONE STAR M Agent 3940 NW 16th Blvd., GAINESVILLE, FL, 32605
SNOOK ORIANNA J Chief Executive Officer 2801 SW ARCHER ROAD, GAINESVILLE, FL, 32608
MCGRIFF RYAN C President 2801 SW ARCHER RD, GAINESVILLE, FL, 32608
SNOOK ORIANNA J Treasurer 2801 S.W. ARCHER ROAD, GAINESVILLE, FL, 32608
MCGRIFF NICHOLAS E Director 2801 S.W. ARCHER ROAD, GAINESVILLE, FL, 32608

Form 5500 Series

Employer Identification Number (EIN):
590934800
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 SANSONE, STAR M -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3940 NW 16th Blvd., Bldg. B, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 2801 S.W. ARCHER ROAD, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2011-03-16 2801 S.W. ARCHER ROAD, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-15
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
181900.00
Total Face Value Of Loan:
181900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-03
Type:
Planned
Address:
3547 SW ARCHER RD., GAINESVILLE, FL, 32608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-23
Type:
Planned
Address:
1798 WEST 44TH PLACE, HIALEAH, FL, 32605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-18
Type:
Planned
Address:
560 NW 5 AVE, Miami, FL, 33136
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-11
Type:
Planned
Address:
154 S W 17 AVENUE, Miami, FL, 33135
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-05
Type:
Planned
Address:
7300 NORTH DAVIE RD EXTENTION, Hollywood, FL, 33023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$181,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,108.06
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $136,425
Utilities: $22,737.5
Mortgage Interest: $22,737.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State