Search icon

EMDOT, INC. - Florida Company Profile

Company Details

Entity Name: EMDOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMDOT, 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: 19 Mar 1986 (39 years ago)
Date of dissolution: 27 Dec 1995 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 1995 (29 years ago)
Document Number: J04929
FEI/EIN Number 592654327

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

Address: 527 E UNIVERSITY AVE, GAINESVILLE, FL, 32601, US
Mail Address: 527 E UNIVERSITY AVE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BJORKSTEN, DARGAR W. President 315 COCOANUT ROW 3, PALM BEACH, FL
BJORKSTEN, DARGAR W. Treasurer 315 COCOANUT ROW 3, PALM BEACH, FL
BJORKSTEN, DARGAR W. Secretary 315 COCOANUT ROW 3, PALM BEACH, FL
BJORKSTEN, DARGAR W. Director 315 COCOANUT ROW 3, PALM BEACH, FL
TOVKACH, WALTER M. Agent 527 EAST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-02 527 E UNIVERSITY AVE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 1995-06-02 527 E UNIVERSITY AVE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 1987-07-08 TOVKACH, WALTER M. -

Documents

Name Date
ANNUAL REPORT 1995-06-02

Date of last update: 03 May 2025

Sources: Florida Department of State