Search icon

EMR CONSTRUCTION, INC.

Company Details

Entity Name: EMR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: J12452
FEI/EIN Number 59-2701222
Address: 282 CAPRON RD, COCOA, FL 32927
Mail Address: 282 CAPRON RD, COCOA, FL 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
EMR, NANCY E Agent 282 CAPRON ROAD, COCOA, FL 32927

Vice President

Name Role Address
EMR, NANCY E Vice President 282 CAPRON ROAD, COCOA, FL 32927

President

Name Role Address
EMR, NANCY E President 282 CAPRON RD, COCOA, FL 32927

Secretary

Name Role Address
EMR, NANCY E Secretary 282 CAPRON RD, COCOA, FL 32927

Treasurer

Name Role Address
EMR, NANCY E Treasurer 282 CAPRON RD, COCOA, FL 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-26 EMR, NANCY E No data
CHANGE OF MAILING ADDRESS 1997-01-27 282 CAPRON RD, COCOA, FL 32927 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-27 282 CAPRON RD, COCOA, FL 32927 No data
REINSTATEMENT 1995-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1991-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 1991-12-12 282 CAPRON ROAD, COCOA, FL 32927 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REINSTATEMENT 1988-02-18 No data No data

Documents

Name Date
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2001-06-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State