Entity Name: | EMCO ENTERPRISES, 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: | 10 Mar 2006 (19 years ago) |
Branch of: | EMCO ENTERPRISES, INC., MINNESOTA (Company Number 9e1eceda-9fd4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 01 Apr 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Apr 2015 (10 years ago) |
Document Number: | F06000001557 |
FEI/EIN Number |
421519259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 N MAINE STREET, BAYPORT, MN, 55003 |
Mail Address: | 551 N MAINE STREET, MN126-01-J6A, BAYPORT, MN, 55003, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
LUND JAY R | President | 551 N MAINE STREET, BAYPORT, MN, 55003 |
BERNICK ALAN E | Secretary | 551 N MAINE STREET, BAYPORT, MN, 55003 |
BERNICK ALAN E | Vice President | 551 N MAINE STREET, BAYPORT, MN, 55003 |
DONALDSON PHILIP E | Chief Financial Officer | 551 N MAINE STREET, BAYPORT, MN, 55003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-04-01 | - | - |
REGISTERED AGENT CHANGED | 2015-04-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 551 N MAINE STREET, BAYPORT, MN 55003 | - |
Name | Date |
---|---|
Withdrawal | 2015-04-01 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-24 |
Foreign Profit | 2006-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State