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 |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Adams Martin | President | 2330 East Bidwell Blvd, suite 210, Folsom, CA, 95630 |
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 |
Name | Role | Address |
---|---|---|
Kinread Harry | Treasurer | 2330 East Bidwell Blvd, suite 210, Folsom, CA, 95630 |
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 |
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 |
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 |
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