Search icon

EMC ENGINEERING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EMC ENGINEERING 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: 03 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: F06000003229
FEI/EIN Number 581339313

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 27 Chatham Center South Dr., Suite A, SAVANNAH, GA, 31405, US
Mail Address: 27 Chatham Center South Dr., Suite A, SAVANNAH, GA, 31405, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CT Corporation Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Jr PERRY CHARLES E Chief Executive Officer 27 Chatham Center South Dr., SAVANNAH, GA, 31405
Brazell Christopher Chief Operating Officer 27 Chatham Center South Dr., SAVANNAH, GA, 31405
Lockhart Benjamin W Treasurer 27 Chatham Center South Dr., SAVANNAH, GA, 31405
Adams Glenn C Director 27 Chatham Center South Dr., SAVANNAH, GA, 31405
Womack Joel D Secretary 27 Chatham Center South Dr., SAVANNAH, GA, 31405
Langford Jr., James E Director 27 Chatham Center South Dr., SAVANNAH, GA, 31405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 27 Chatham Center South Dr., Suite A, SAVANNAH, GA 31405 -
CHANGE OF MAILING ADDRESS 2023-01-03 27 Chatham Center South Dr., Suite A, SAVANNAH, GA 31405 -
REINSTATEMENT 2016-03-02 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 CT Corporation -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State