Entity Name: | EMERGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2014 (11 years ago) |
Date of dissolution: | 15 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Dec 2014 (10 years ago) |
Document Number: | F14000000265 |
FEI/EIN Number | 454057877 |
Address: | 3607 SUMMIT AVE., GREENSBORO, NC, 27405 |
Mail Address: | 3607 SUMMIT AVE, GREENSBORO, NC, 27405, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DUNGAN ROBERT II | Chairman | 2151 THE PLAZA, NISKAYUNA, NY, 12309 |
Name | Role | Address |
---|---|---|
WOODCOCK STEVEN | Director | 625 CAMBRIDGE COURT, DISCOVERY BAY, CA, 94505 |
Name | Role | Address |
---|---|---|
WOODCOCK STEVEN | President | 625 CAMBRIDGE COURT, DISCOVERY BAY, CA, 94505 |
Name | Role | Address |
---|---|---|
MONFILS KEITH | Secretary | 759 VIEWPOINT LANE, CORONA, CA, 92881 |
Name | Role | Address |
---|---|---|
BURCHAM MARION II | Treasurer | 3607 SUMMIT AVE., GREENSBORO, NC, 27405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-12-15 | 3607 SUMMIT AVE., GREENSBORO, NC 27405 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2014-12-15 |
Reg. Agent Change | 2014-10-29 |
Foreign Profit | 2014-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State