Search icon

E-MARKETING, INC. OF GEORGIA - Florida Company Profile

Company Details

Entity Name: E-MARKETING, INC. OF GEORGIA
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: 05 Jul 2006 (19 years ago)
Date of dissolution: 29 Apr 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: F06000004612
FEI/EIN Number 582388380

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

Address: 3330 NE 190TH ST, STE 1016, AVENTURA, FL, 33180
Mail Address: 3330 NE 190TH ST, STE 1016, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SAMMONS MICHAEL P President 15959 E. ABERDEEN, CENTENNIAL, CO, 80016
SAMMONS MICHAEL P Chairman 15959 E. ABERDEEN, CENTENNIAL, CO, 80016
GOLDBERG MICHAEL Secretary 3330 NE 190TH ST #1016, AVENTURA, FL, 33180
GOLDBERG MICHAEL Director 3330 NE 190TH ST #1016, AVENTURA, FL, 33180
GOLDBERG SUSAN Treasurer 3330 NE 190TH #1016, AVENTURA, FL, 33180
GOLDBERG SUSAN Director 3330 NE 190TH #1016, AVENTURA, FL, 33180
GOLDBERG MICHAEL Agent 3330 NE 190TH ST, AAVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069824 E-MARKETING SOLUTIONS GROUP EXPIRED 2010-07-29 2015-12-31 - 117 PORTOFINO DR, NORTH VENICE, FL, 34275
G08038900169 E-MARKETING SOLUTIONS GROUP EXPIRED 2008-02-07 2013-12-31 - 117 PORTOFINO DRIVE, NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 3330 NE 190TH ST, STE 1016, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-04-15 3330 NE 190TH ST, STE 1016, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 3330 NE 190TH ST, STE 1016, AAVENTURA, FL 33180 -

Documents

Name Date
WITHDRAWAL 2015-04-29
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-01-04
Foreign Profit 2006-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State