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 |
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 |
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 | - |
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