Search icon

EMILAMERICA, INC. - Florida Company Profile

Company Details

Entity Name: EMILAMERICA, 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: 09 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Nov 2008 (16 years ago)
Document Number: F07000001354
FEI/EIN Number 541977370

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

Address: 22701 Dulles Summit Court, Dulles, VA, 20166, US
Mail Address: 160 S. Industrial Blvd., Calhoun, GA, 30701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lang David W President 22701 Dulles Summit Court, Dulles, VA, 20166
Patton Rodney D Secretary 160 S. Industrial Blvd., Calhoun, GA, 30701
Bettadapur Shailesh Treasurer 160 S. Industrial Blvd., Calhoun, GA, 30701
Brunk James F Director 160 S. Industrial Blvd., Calhoun, GA, 30701
Maher Donald JJr. Vice President 160 S. Industrial Blvd., Calhoun, GA, 30701
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 160 South Industrial Blvd., Suite 175, Calhoun, GA 30701 -
CHANGE OF MAILING ADDRESS 2025-01-13 160 South Industrial Blvd., Suite 175, Calhoun, GA 30701 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 22701 Dulles Summit Court, Suite 175, Dulles, VA 20166 -
CHANGE OF MAILING ADDRESS 2024-03-04 22701 Dulles Summit Court, Suite 175, Dulles, VA 20166 -
REGISTERED AGENT NAME CHANGED 2019-05-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CANCEL ADM DISS/REV 2008-11-19 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-06-27
Reg. Agent Change 2019-05-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State