Search icon

EMEH, INC.

Company Details

Entity Name: EMEH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Jan 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2006 (19 years ago)
Document Number: 833634
FEI/EIN Number 22-1452897
Address: 3 WERNER WAY, LEBANON, NJ 08833
Mail Address: 3 WERNER WAY, LEBANON, NJ 08833
Place of Formation: NEW JERSEY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Probst, Frank President 3 WERNER WAY, LEBANON, NJ 08833

Chief Executive Officer

Name Role Address
Probst, Frank Chief Executive Officer 3 WERNER WAY, LEBANON, NJ 08833

Treasurer

Name Role Address
Stewart, Gordon Treasurer 3 WERNER WAY, LEBANON, NJ 08833

Secretary

Name Role Address
Almer, Charles Secretary 3 WERNER WAY, LEBANON, NJ 08833

Director

Name Role Address
Hakes, Ellen Hallock Director 3 WERNER WAY, LEBANON, NJ 08833
Probst, Frank Director 3 WERNER WAY, LEBANON, NJ 08833
Westbrook, Brin Sallie Director 3 WERNER WAY, LEBANON, NJ 08833
Hakes, Henrietta Paige Director 3 WERNER WAY, LEBANON, NJ 08833
Hakes, John Bradford Director 3 WERNER WAY, LEBANON, NJ 08833
Hallock, William H. Director 3 WERNER WAY, LEBANON, NJ 08833
Henn, Steven Director 3 WERNER WAY, LEBANON, NJ 08833
Mayer, Linda S. Director 3 WERNER WAY, LEBANON, NJ 08833
Peterson, Gary Director 3 WERNER WAY, LEBANON, NJ 08833

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2006-05-01 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2003-04-11 EMEH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-09 3 WERNER WAY, LEBANON, NJ 08833 No data
CHANGE OF MAILING ADDRESS 1997-05-09 3 WERNER WAY, LEBANON, NJ 08833 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
Reg. Agent Change 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State