Entity Name: | EMCOR FACILITIES SERVICES, 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: | 04 Feb 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jan 2015 (10 years ago) |
Document Number: | F04000000658 |
FEI/EIN Number |
310873334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9655 Reading Rd., CINCINNATI, OH, 45215, US |
Mail Address: | 9655 Reading Rd., Attn.: CFO, CINCINNATI, OH, 45215, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
McElrath Michael | President | 1700 Markley St, Norristown, PA, 19401 |
Triano Anthony | Vice President | C/O EMCOR GROUP, INC. 301 MERRITT SEVEN, NORWALK, CT, 06851 |
Johnston Brian | Treasurer | 1700 Markley St., Norristown, PA, 19401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000124734 | EMCOR MECHANICAL SERVICES HVC NATIONAL ACCOUNTS | ACTIVE | 2024-10-07 | 2029-12-31 | - | 9655 READING RD., CINCINNATI, OH, 45215 |
G15000036335 | VIOX SERVICES | ACTIVE | 2015-04-10 | 2025-12-31 | - | 9655 READING RD., ATTN.: CFO, CINCINNATI, OH, 45215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-08 | 9655 Reading Rd., CINCINNATI, OH 45215 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-22 | 9655 Reading Rd., CINCINNATI, OH 45215 | - |
NAME CHANGE AMENDMENT | 2015-01-07 | EMCOR FACILITIES SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-08 |
AMENDED ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-09-11 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State