Search icon

EMSL ANALYTICAL, INC. - Florida Company Profile

Company Details

Entity Name: EMSL ANALYTICAL, 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: 20 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 1999 (25 years ago)
Document Number: F98000000353
FEI/EIN Number 222357101

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

Address: 19501 N. E. 10TH AVE., BAY A, N. MIAMI BEACH, FL, 33179
Mail Address: ATTN: VP FINANCE, 200 ROUTE 130 N, CINNAMINSON, NJ, 08077, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
FRASCA PETER President 200 ROUTE 130 N, CINNAMINSON, NJ, 08077
FRASCA PETER Director 200 ROUTE 130 N, CINNAMINSON, NJ, 08077
FRASCA PETER Chairman 200 ROUTE 130 N, CINNAMINSON, NJ, 08077
FRASCA CARMELA VDC 200 ROUTE 130 N, CINNAMINSON, NJ, 08077
BOISCLAIR MARIA Director 200 ROUTE 130 N, CINNAMINSON, NJ, 08077
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123502 MPL LABORATORIES ACTIVE 2016-11-15 2026-12-31 - 200 ROUTE 130 NORTH, CINNAMINSON, NJ, 08077

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 19501 N. E. 10TH AVE., BAY A, N. MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2014-08-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 19501 N. E. 10TH AVE., BAY A, N. MIAMI BEACH, FL 33179 -
REINSTATEMENT 1999-12-08 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492231 TERMINATED 1000000536559 LEON 2013-09-23 2033-10-03 $ 1,070.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State