Search icon

EMS CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

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

EMS CONSTRUCTION CO., 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: 29 Dec 1986 (38 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J50448
FEI/EIN Number 592758069

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

Address: 5399 SHORELINE CIRCLE, SANFORD, FL, 32771, US
Mail Address: 5399 SHORELINE CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIZMAN GOLDIE President 5399 SHORELINE CIRCLE, SANFORD, FL, 32771
WEIZMAN GOLDIE Agent 5399 SHORELINE CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-02-08 WEIZMAN, GOLDIE -
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 5399 SHORELINE CIRCLE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1999-04-19 5399 SHORELINE CIRCLE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 5399 SHORELINE CIRCLE, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-08-21
Off/Dir Resignation 1999-07-21
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State