Entity Name: | EMCO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jan 2002 (23 years ago) |
Date of dissolution: | 01 May 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2013 (12 years ago) |
Document Number: | F02000000417 |
FEI/EIN Number | 042896784 |
Address: | 840 S. COLLIER BLVD., UNIT 202, MARCO ISLAND, FL, 34145 |
Mail Address: | 31 CHURCH GREEN, 106, TAUNTON, MA, 02780 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCNAMARA CAROL A | PCDV | 840 S. COLLIER BLVD # 202, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
DONELLON ANDREW | Secretary | 96 BROADWAY, TAUNTON, MA, 02780 |
Name | Role | Address |
---|---|---|
DONELLON ANDREW | Director | 96 BROADWAY, TAUNTON, MA, 02780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-05-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 840 S. COLLIER BLVD., UNIT 202, MARCO ISLAND, FL 34145 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-04 | 840 S. COLLIER BLVD., UNIT 202, MARCO ISLAND, FL 34145 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2013-05-01 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-03-21 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-07-20 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State