Search icon

E & M CONTRACTORS, INC.

Company Details

Entity Name: E & M CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Nov 1975 (49 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 491645
FEI/EIN Number 59-1724266
Address: 3114 TYLER ST., HOLLYWOOD, FL 33021
Mail Address: 3114 TYLER ST., HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EGGLESTON, ROBERT L. Agent 3114 TYLER ST., HOLLYWOOD, FL 33021

President

Name Role Address
EGGLESTON,ROBERT L. President 3114 TYLER ST., HOLLYWOOD, FL

Director

Name Role Address
EGGLESTON,ROBERT L. Director 3114 TYLER ST., HOLLYWOOD, FL
EGGLESTON,RUTH A. Director 3114 TYLER ST., HOLLYWOOD, FL

Treasurer

Name Role Address
EGGLESTON,RUTH A. Treasurer 3114 TYLER ST., HOLLYWOOD, FL

Secretary

Name Role Address
EGGLESTON,RUTH A. Secretary 3114 TYLER ST., HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-03-06 3114 TYLER ST., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1989-03-06 3114 TYLER ST., HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 1989-03-06 3114 TYLER ST., HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-04-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State