Search icon

EMERGITECH, INC. - Florida Company Profile

Company Details

Entity Name: EMERGITECH, 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: 08 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: F07000003989
FEI/EIN Number 311108800

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

Address: 2545 FARMERS DRIVE, SUITE 250, COLUMBUS, OH, 43235
Mail Address: 2545 FARMERS DRIVE, SUITE 250, COLUMBUS, OH, 43235
Place of Formation: OHIO

Key Officers & Management

Name Role Address
COLLINS MARK E President 2545 FARMERS DRIVE, SUITE 250, COLUMBUS, OH, 43235
TANG JUIPENG Chairman 2461 STONEHAVEN COURT N, COLUMBUS, OH, 43220
WU WEI - TSU Vice Chairman 854 PIPESTONE DRIVE, COLUMBUS, OH, 43235
OH WANDA Director 2545 FARMERS DRIVE, SUITE 250, COLUMBUS, OH, 43235
WATERS JOHN Director 3807 CONFLUENCE DRIVE, HILLIARD, OH, 43026
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-09-27 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 2545 FARMERS DRIVE, SUITE 250, COLUMBUS, OH 43235 -
CHANGE OF MAILING ADDRESS 2009-03-20 2545 FARMERS DRIVE, SUITE 250, COLUMBUS, OH 43235 -

Documents

Name Date
WITHDRAWAL 2016-09-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-21
Foreign Profit 2007-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State