Search icon

EMUSICA HOLDINGS, INC.

Company Details

Entity Name: EMUSICA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Feb 2003 (22 years ago)
Date of dissolution: 03 Sep 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Sep 2010 (14 years ago)
Document Number: F03000000728
FEI/EIN Number 061543849
Address: 1315 CHELSEY LANE, ALPHARETTA, GA, 30004-7109
Mail Address: 1315 CHELSEY LANE, ALPHARETTA, GA, 30004-7109
Place of Formation: DELAWARE

President

Name Role Address
BRENNER ANDREW President 1585 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10036

Secretary

Name Role Address
BRENNER ANDREW Secretary 1585 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10036

Treasurer

Name Role Address
BRENNER ANDREW Treasurer 1585 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10036

Director

Name Role Address
HARLOW ANTHONY Director 1585 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-09-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-03 1315 CHELSEY LANE, ALPHARETTA, GA 30004-7109 No data
CHANGE OF MAILING ADDRESS 2010-09-03 1315 CHELSEY LANE, ALPHARETTA, GA 30004-7109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001051073 ACTIVE 1000000693056 MIAMI-DADE 2015-09-04 2025-12-04 $ 1,148.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Withdrawal 2010-09-03
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-15
Foreign Profit 2003-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State