Search icon

EMTEC GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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