Search icon

EMA FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EMA FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Jun 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F95000002654
FEI/EIN Number 223315115

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

Address: 5303 ROUNT 33/34, FARMINGDALE, NJ, 07727
Mail Address: 5303 ROUNT 33/34, FARMINGDALE, NJ, 07727
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
THOMPSON NATHAN Vice President 1 THAMES DRIVE, FREEHOLD, NJ, 07728
KNEUCKER MICHAEL President 289 CRANBERRY ROAD, FARMINGDALE, NJ, 07727
KNEUCKER MICHAEL Treasurer 289 CRANBERRY ROAD, FARMINGDALE, NJ, 07727
KNEUCKER MICHAEL Secretary 289 CRANBERRY ROAD, FARMINGDALE, NJ, 07727

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1999-11-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-11-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-0000 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-25 5303 ROUNT 33/34, FARMINGDALE, NJ 07727 -
CHANGE OF MAILING ADDRESS 1999-02-25 5303 ROUNT 33/34, FARMINGDALE, NJ 07727 -

Documents

Name Date
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-02-07
DOCUMENTS PRIOR TO 1997 1995-06-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State