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 |
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 |
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 | - | - |
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