Search icon

EMERGENCY CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: EMERGENCY CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EMERGENCY CONSULTANTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Jul 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: J25385
FEI/EIN Number 59-2694220

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

Address: 11574 MANDARIN COVE LANE, JACKSONVILLE, FL 32223
Mail Address: 11574 MANDARIN COVE LANE, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAGHER, MICHAEL President 11574 MANDARIN COVE LANE, JACKSONVILLE, FL
DAGHER, MICHAEL Director 11574 MANDARIN COVE LANE, JACKSONVILLE, FL
ROTHSTEIN, SIMON D. Agent STE. 104 BROWARD BUILDING, 4417 BEACH BLVD., JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1994-04-06 ROTHSTEIN, SIMON D. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-06 STE. 104 BROWARD BUILDING, 4417 BEACH BLVD., JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-24 11574 MANDARIN COVE LANE, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 1990-04-24 11574 MANDARIN COVE LANE, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-04-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State