Entity Name: | MUNICIPAL EMERGENCY 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: | 27 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2014 (11 years ago) |
Document Number: | F10000002489 |
FEI/EIN Number |
651051374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 Turnberry La, 2nd Fl, Sandy Hook, CT, 06482, US |
Mail Address: | PO BOX 656, SOUTHBURY, CT, 06488, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
HUBREGSEN THOMAS XCEO | President | 12 Turnberry La, Sandy Hook, CT, 06482 |
HUBREGSEN THOMAS XCEO | Director | 12 Turnberry La, Sandy Hook, CT, 06482 |
WALKER JOHN | Chief Financial Officer | 12 TURNBERRY LANE, SANDY HOOK, CT, 06482 |
CALAMARI PETER | Director | 200 FILLMORE ST, SUITE 200, DENVER, CO, 80206 |
CRAWFORD ERIC CEO | Secretary | 200 FILLMORE ST, SUITE 200, DENVER, CO, 80206 |
SKARYAK JOHN | Vice President | 12 Turnberry La, Sandy Hook, CT, 06482 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000037394 | L & M COMPRESSOR | ACTIVE | 2024-03-14 | 2029-12-31 | - | 12 TURNBERRY LANE, SANDY HOOK, CT, 06482 |
G21000139787 | LAWMEN SUPPLY CO. | ACTIVE | 2021-10-18 | 2026-12-31 | - | PO BOX 656, SOUTHBURY, CT, 06488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-18 | 12 Turnberry La, 2nd Fl, Sandy Hook, CT 06482 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-03 | 12 Turnberry La, 2nd Fl, Sandy Hook, CT 06482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2014-03-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-13 |
AMENDED ANNUAL REPORT | 2019-09-03 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State