Search icon

EMMETROPE, INC. - Florida Company Profile

Company Details

Entity Name: EMMETROPE, 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 Nov 2010 (14 years ago)
Document Number: F10000004825
FEI/EIN Number 371612636

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

Address: c/o Holding Capital Group, LLC, 7 Ridgewood Drive, Bridgewater, CT, 06752, US
Mail Address: c/o Holding Capital Group, LLC, 7 Ridgewood Drive, Bridgewater, CT, 06752, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GOLDBERG JEFFREY L Director 710 Berkeley Avenue, Menlo Park, CA, 94025
GOLDBERG JEFFREY L President 710 Berkeley Avenue, Menlo Park, CA, 94025
GOLDBERG JEFFREY L Secretary 710 Berkeley Avenue, Menlo Park, CA, 94025
GOLDBERG JEFFREY L Treasurer 710 Berkeley Avenue, Menlo Park, CA, 94025
HALPERN ALAN Director 1400 Low Road, Kalamazoo, MI, 49008
GOLDBERG ROGER A Director 1620 Shangri La Ct, Lafayette, CA, 94549
LEISCHNER STEVEN Assistant Secretary 1403 Tillinghast Turn, SCOTCH PLAINS, NJ, 07076
Seto-Lai Rita Asst 104 W 40th Street, New York, NY, 10018
Spencer Mary M Agent 799 Crandon Blvd., Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 c/o Holding Capital Group, LLC, 7 Ridgewood Drive, Bridgewater, CT 06752 -
CHANGE OF MAILING ADDRESS 2018-02-09 c/o Holding Capital Group, LLC, 7 Ridgewood Drive, Bridgewater, CT 06752 -
REGISTERED AGENT NAME CHANGED 2018-02-09 Spencer, Mary M. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 799 Crandon Blvd., #1101, Key Biscayne, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State