Search icon

EMR CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

EMR CONSTRUCTION, 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: 02 May 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J12452
FEI/EIN Number 592701222

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

Address: 282 CAPRON RD, COCOA, FL, 32927, US
Mail Address: 282 CAPRON RD, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMR NANCY E Vice President 282 CAPRON ROAD, COCOA, FL, 32927
EMR NANCY E President 282 CAPRON RD, COCOA, FL, 32927
EMR NANCY E Secretary 282 CAPRON RD, COCOA, FL, 32927
EMR NANCY E Treasurer 282 CAPRON RD, COCOA, FL, 32927
EMR NANCY E Agent 282 CAPRON ROAD, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-26 EMR, NANCY E -
CHANGE OF MAILING ADDRESS 1997-01-27 282 CAPRON RD, COCOA, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-27 282 CAPRON RD, COCOA, FL 32927 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 1991-12-12 282 CAPRON ROAD, COCOA, FL 32927 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1988-02-18 - -

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: 01 Apr 2025

Sources: Florida Department of State