Search icon

E. M. A., INC. - Florida Company Profile

Company Details

Entity Name: E. M. A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. M. A., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2024 (7 months ago)
Document Number: 498786
FEI/EIN Number 591666702

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

Address: 20 Cuna Street, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 20 Cuna Street, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Mark D President 20 Cuna Street, SAINT AUGUSTINE, FL, 32084
Alexander Margo J Secretary 20 Cuna Street, SAINT AUGUSTINE, FL, 32084
Alexander James D Treasurer 20 Cuna Street, SAINT AUGUSTINE, FL, 32084
ALEXANDER J. STEPHEN Vice President 19 OLD MISSION AVENUE, ST. AUGUSTINE, FL, 32084
ALEXANDER J. STEPHEN Director 19 OLD MISSION AVENUE, ST. AUGUSTINE, FL, 32084
Alexander Mark D Agent 20 Cuna Street, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-06 - -
CHANGE OF MAILING ADDRESS 2020-04-01 20 Cuna Street, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 20 Cuna Street, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2020-04-01 Alexander, Mark D -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 20 Cuna Street, SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1998-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
E.M.A., et al., Appellant(s), v. In Re: Estate of Malcolm Joel Dorman, Appellee(s). 3D2023-1545 2023-08-28 Open
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2070

Parties

Name E. M. A., INC.
Role Appellant
Status Active
Representations Barry Scott Franklin, Leslie Rothenberg
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name In Re: Estate of Malcolm Joel Dorman
Role Appellee
Status Active
Representations Kalpesh Mehta, Richard Baron, Alan Jay Kluger, Laura Alton Brown, Scott Elliot Hayden, Daniel A. Jones, Heather Anne Carmody, Barry Ted Shevlin, Lauren Sara Fallick, Bruce Alan Katzen, Jorja Monique Williams, Rohan Kelley, Maia Dombey, Daniel Michael Samson

Docket Entries

Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant Motion for Extend Relinquishment of Jurisdiction to the Trial Court for Additional Sixty (60) Days Beyond Relinquishment Period Granted in this Court's Order Entered on September 10, 2024
On Behalf Of E.M.A.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant Melissa Azrack's Motion to Extend Relinquishment is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including November 5, 2024.
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E.M.A.
View View File
Docket Date 2024-09-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant Motion To Extend Relinquish of Jurisdiction to the Trial Court for An Additional Sixty (60) Days Beyond Relinquishment Period Granted in this Court's Order Entered on July 8, 2024
On Behalf Of E.M.A.
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellees/Cross-Appellants' Response to Appellant's Motion for Relinquishment of Jurisdiction, Appellant Melissa Azrack's Motion for Relinquishment of Jurisdiction is granted as stated in the Motion. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description Appellees'/Cross-Appellants Response to Appellant Motion for Relinquishment of Jurisdiction to the Trial Court for Sixty (60) Days to Rule on Azrack's Verified Motion to Vacate the Final Judgment entered on June 8, 2024 and the Court Order denying Petitioner/Minor Child's Rehearing Motion, and for other Relief Incident Thereto
On Behalf Of In Re: Estate of Malcolm Joel Dorman
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee/Cross-Appellant's Agreed Motion for Extension of Time to File Response is hereby granted to and including June 29, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee/Cross-Appellant's Motion for Extension of Time to File Response
On Behalf Of In Re: Estate of Malcolm Joel Dorman
View View File
Docket Date 2024-06-14
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant Melissa Azrack's Motion for Relinquishment of Jurisdiction
View View File
Docket Date 2024-06-13
Type Record
Subtype Appendix
Description Appendix to Motion to Relinquish Jurisdiction
On Behalf Of E.M.A.
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Motion To Relinquish Jurisdiction to Trial Court for Sixty (60) days to Rule on Azrack's Verified Motion to Vacate the Final Judgment Entered on June 8, 2023, and the Court denying Petitioner Minor Child's Rehearing Motion and for Other Relief Incident Thereto
On Behalf Of E.M.A.
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion To Abate
Description Following review of Appellants/Cross-Appellees' Response to the Motion to Abate, Appellees/Cross-Appellants' Motion to Abate is granted, and the appellate proceedings are hereby abated for a period of thirty (30) days from the date of this Order.
View View File
Docket Date 2024-06-05
Type Response
Subtype Response
Description Appellant's Response to this Court's May 28, 2024 Order as to Appellee's/Cross-Appellants' Motion to Abate
On Behalf Of E.M.A.
View View File
Docket Date 2024-05-28
Type Order
Subtype Order to File Response
Description Appellants/Cross-Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellees/Cross-Appellants' Motion to Abate.
View View File
Docket Date 2024-05-24
Type Motions Other
Subtype Motion To Abate
Description Appellee/Cross-Appellant Motion To Abate
On Behalf Of In Re: Estate of Malcolm Joel Dorman
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion To Compel
Description Upon consideration, Appellants' Second Motion to Compel Trial Transcripts is denied.
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion To Compel
Description Upon consideration, Appellant's Motion to Compel Trial Transcripts is hereby denied.
View View File
Docket Date 2024-04-25
Type Motions Other
Subtype Motion To Compel
Description Appellant's Motion To Compel Trial Transcripts to be Turned over by the Court Reporter
On Behalf Of E.M.A.
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice
Description Appellants' Notice of Compliance with the Court's April 8, 2024 Order Requiring a Status Report Regarding Payment to the Court Reporter
On Behalf Of E.M.A.
View View File
Docket Date 2024-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of In Re: Estate of Malcolm Joel Dorman
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-03
Type Response
Subtype Response
Description Court Reporter's Response to Order Requiring the Court Reporter to Produce the Trial Transcripts Without Further Delay
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E.M.A.
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration of Appellants' Agreed Motion for Extension of Time to File Initial Brief and for Order Requiring the Court Reporter to Produce the Trial Transcripts Without Further Delay, the Motion is hereby granted. The court reporter is hereby ordered to produce the trial transcripts without further delay. Appellants shall file the initial brief within sixty (60) days from the filing of the record on appeal.
View View File
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' Agreed Motion for Extension of Time to Serve Initial Brief and for Order Requiring the Court Reporter to Produce the trial Transcripts Without Further Delay
On Behalf Of E.M.A.
View View File
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time on Behalf of the Court Reporter is hereby granted to and including thirty (30) days from the date of this Order. Appellant shall notify this Court upon receipt of the transcripts.Appellant's Unopposed Motion for Extension of Time to File the Initial Brief is hereby granted to and including March 7, 2024.
View View File
Docket Date 2023-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion Requesting Extension of Time on Behalf of the Court Reporter to Provide all Outstanding Trial Transcripts along with Appellants' Motion for Extension of Time to Serve Initial Brief
On Behalf Of E.M.A.
View View File
Docket Date 2023-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 60 days to 01/03/2024.
On Behalf Of E.M.A.
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of E.M.A.
View View File
Docket Date 2023-09-19
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Cross Notice Filing Fee $295 paid through the portal. Batch # 8976485
On Behalf Of In Re: Estate of Malcolm Joel Dorman
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of In Re: Estate of Malcolm Joel Dorman
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Filing Fee
Description A notice of cross appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, John M. McDonald shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal.
View View File
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 7, 2023.
View View File
Docket Date 2023-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of E.M.A.
View View File
Docket Date 2025-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's amended Motion to Extend Relinquishment of Jurisdiction to the Probate Court for an Additional Sixty (60) Days is granted, and jurisdiction of this cause is temporarily relinquished to the probate court for an additional period of time to and including sixty (60) days from the date of this Order.
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant Motion To Relinquish Jurisdiction to the Probate Court for an Additional Sixty (60) Days, Until March 6, 2025 to Allow the Probate Court to Rule on the Pending Motion for Rehearing/Reconsideration
On Behalf Of E.M.A.
View View File
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant, Melissa Azrack's Motion to Extend Relinquishment of Jurisdiction to the Probate Court for an Additional Sixty(60) Days, Until March 6, 2025, to Allow the Probate Court to Rule on the Pending Motion for Rehearing/Reconsideration
On Behalf Of E.M.A.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant Melissa Azrack's Motion to Extend Relinquishment of Jurisdiction to the Trial Court for an Additional Sixty (60) Days is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 6, 2025.
View View File
Docket Date 2024-05-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel Trial Transcripts
On Behalf Of E.M.A.
View View File
Docket Date 2024-04-08
Type Order
Subtype Order to File Status Report
Description Appellants are requested to file a status report in this cause, within seven (7) days from the date of this Order, reflecting its payment to the court reporter.
View View File

Documents

Name Date
Amendment 2024-08-06
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State