Search icon

EMCO, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMCO, 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: 24 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2003 (22 years ago)
Document Number: 535594
FEI/EIN Number 591741034

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

Address: 5183 S. FERDON BOULEVARD, SAME AS ABOVE, CRESTVIEW, FL, 32539, US
Mail Address: 406 Cheyenne Circle, Fort Walton Beach, FL, 32547, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMCO, INC., NEW YORK 86107 NEW YORK

Key Officers & Management

Name Role Address
CAMPBELL CINDY President 406 Cheyenne Circle, Fort Walton Beach, FL, 32547
Campbell Michael R Vice President 101 Bayou View Drive, Fort Walton Beach, FL, 32547
Jones Cindy C Agent 406 Cheyenne Circle, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-23 5183 S. FERDON BOULEVARD, SAME AS ABOVE, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2023-01-13 Jones, Cindy Campbell -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 406 Cheyenne Circle, Fort Walton Beach, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 5183 S. FERDON BOULEVARD, SAME AS ABOVE, CRESTVIEW, FL 32539 -
REINSTATEMENT 2003-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13606587 0419700 1973-05-02 3680 BARNA AVE, Titusville, FL, 32780
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-02
Case Closed 1984-03-16

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1973-05-11
Abatement Due Date 1973-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-05-11
Abatement Due Date 1973-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1973-05-11
Abatement Due Date 1973-05-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1973-05-11
Abatement Due Date 1973-05-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State