Entity Name: | EMERY SCALE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERY SCALE COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 16 Mar 1982 (43 years ago) |
Date of dissolution: | 14 Nov 1986 (38 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 14 Nov 1986 (38 years ago) |
Document Number: | F71106 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7284 NW 25TH STREET, MIAMI, FL, 33122 |
Mail Address: | 7284 NW 25TH STREET, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HRAWG CORP. | Agent | - |
MAKAR, JOHN J | President | 70 PINE ST, NEW CANAAN, CT 00000 |
MAKAR, JOHN J | Treasurer | 70 PINE ST, NEW CANAAN, CT 00000 |
MAKAR, JOHN J | Secretary | 70 PINE ST, NEW CANAAN, CT 00000 |
REYNOLDS JR, GEORGE D | Director | 70 PINE ST, NEW CANAAN, CT 00000 |
REYNOLDS JR, GEORGE D | Vice President | 70 PINE ST, NEW CANAAN, CT 00000 |
YOUNG, WALTER M | Director | 70 PINE ST, NEW CANAAN, CT 00000 |
YOUNG, WALTER M | President | 70 PINE ST, NEW CANAAN, CT 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-08-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State