EMERGIN, INC. - Florida Company Profile
Headquarter
Entity Name: | EMERGIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Sep 2003 (22 years ago) |
Date of dissolution: | 14 Dec 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Dec 2010 (15 years ago) |
Document Number: | F03000004707 |
FEI/EIN Number | 650616657 |
Address: | 3000 MINUTEMAN RD., BLDG. 1, MS 109, ANDOVER, MA, 01810 |
Mail Address: | 3000 MINUTEMAN RD., BLDG. 1, MS 109, ANDOVER, MA, 01810 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
PAMELA DUNLAP L | President | 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810 |
PAMELA DUNLAP L | Director | 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810 |
ADAMS SCOTT | Director | 6400 CONGRESS AVE., STE. 1050, BOCA RATON, FL, 33487 |
JOSEPH INNAMORATI E | Secretary | 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-14 | 3000 MINUTEMAN RD., BLDG. 1, MS 109, ANDOVER, MA 01810 | - |
CHANGE OF MAILING ADDRESS | 2010-12-14 | 3000 MINUTEMAN RD., BLDG. 1, MS 109, ANDOVER, MA 01810 | - |
Name | Date |
---|---|
Withdrawal | 2010-12-14 |
ADDRESS CHANGE | 2010-05-13 |
ANNUAL REPORT | 2010-01-05 |
Reg. Agent Change | 2009-10-16 |
ANNUAL REPORT | 2009-06-18 |
ANNUAL REPORT | 2008-04-17 |
Reg. Agent Change | 2007-02-12 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-03-16 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State