Entity Name: | EMTEC GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | F02000001889 |
FEI/EIN Number |
22-3386933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9454 Philips Highway, Suite 8, Jacksonville, FL, 32256, US |
Mail Address: | 9454 Philips Highway, Suite 8, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Misra Sunil | President | 9454 Philips Highway, Jacksonville, FL, 32256 |
Agarwal Gaurav | Treasurer | 9454 Philips Highway, Jacksonville, FL, 32256 |
Castleman John | Director | 9454 Philips Hwy, Jacksonville, FL, 32256 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-09-28 | 9454 Philips Highway, Suite 8, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 9454 Philips Highway, Suite 8, Jacksonville, FL 32256 | - |
REINSTATEMENT | 2021-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | Corporation Service Company | - |
CANCEL ADM DISS/REV | 2008-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-12-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000242257 | TERMINATED | 1000000741681 | COLUMBIA | 2017-04-24 | 2037-04-26 | $ 562.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-10-14 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State