Entity Name: | THE EMO AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jan 2006 (19 years ago) |
Date of dissolution: | 30 Oct 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Oct 2017 (7 years ago) |
Document Number: | F06000000672 |
FEI/EIN Number |
541536431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 ROSEDALE COURT, WARRENTON, VA, 20186 |
Mail Address: | 400 ROSEDALE COURT, WARRENTON, VA, 20186 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
BOPP ELEANOR | Vice President | 400 ROSEDALE COURT, WARRENTON, VA, 20186 |
Dean Timothy | President | 110 Main St., Poughkeepsie, NY, 12601 |
Rychcik Tim | Vice President | 110 Main St., Poughkeepsie, NY, 12601 |
Smith Frank | Treasurer | 110 Main St., Poughkeepsie, NY, 12601 |
Graves Donald | Vice President | 2120 Canter Way, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
WITHDRAWAL | 2017-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-09 | REGISTERED AGENT SOLUTIONS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2017-10-30 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-06-11 |
Reg. Agent Change | 2012-10-09 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State