Search icon

EMS BRUEL & KJAER INC.

Company Details

Entity Name: EMS BRUEL & KJAER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: F00000002101
FEI/EIN Number 68-0296301
Address: 2330 East Bidwell Blvd, suite 210, Folsom, CA, 95630, US
Mail Address: 2330 East Bidwell Blvd, suite 210, Folsom, CA, 95630, US
Place of Formation: DELAWARE

Agent

Name Role
UNITED AGENT GROUP INC. Agent

President

Name Role Address
Adams Martin President 2330 East Bidwell Blvd, suite 210, Folsom, CA, 95630

Assi

Name Role Address
Almeida Oscar Assi 2330 East Bidwell Blvd, suite 210, Folsom, CA, 95630
Bracci Gregory Assi 2330 East Bidwell Blvd, suite 210, Folsom, CA, 95630

Treasurer

Name Role Address
Kinread Harry Treasurer 2330 East Bidwell Blvd, suite 210, Folsom, CA, 95630

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045167 ENVIROSUITE INC. ACTIVE 2020-04-24 2025-12-31 No data 2815-A COLANNADES COURT, NORCROSS, GA, 30071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 2330 East Bidwell Blvd, suite 210, Folsom, CA 95630 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2330 East Bidwell Blvd, suite 210, Folsom, CA 95630 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2019-10-21 EMS BRUEL & KJAER INC. No data
NAME CHANGE AMENDMENT 2011-08-16 BRUEL & KJAER EMS INC. No data
NAME CHANGE AMENDMENT 2010-08-18 BRUEL & KJAER ENVIRONMENT MANAGEMENT SOLUTIONS INC. No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2004-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001151803 TERMINATED 1000000441862 MIAMI-DADE 2013-06-18 2033-06-26 $ 3,504.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
Name Change 2019-10-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-11-22
ANNUAL REPORT 2017-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State