EMCO, INC. - Florida Company Profile
Headquarter
Entity Name: | EMCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
City: | Crestview |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Cindy C | Agent | 406 Cheyenne Circle, Fort Walton Beach, FL, 32547 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State