Search icon

EMERSON BATTERY AND AUTO ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: EMERSON BATTERY AND AUTO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERSON BATTERY AND AUTO ELECTRIC, 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: 07 Jul 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J81877
FEI/EIN Number 592852676

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

Address: 2036 EMERSON STREET, JACKSONVILLE, FL, 32207
Mail Address: 2036 EMERSON STREET, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINSON MELISSA J Vice President 4526 CRAZY HORE AVE, MIDDLEBURG, FL, 32068
HINSON MELISSA J Director 4526 CRAZY HORE AVE, MIDDLEBURG, FL, 32068
HINSON MELISSA J Secretary 4526 CRAZY HORE AVE, MIDDLEBURG, FL, 32068
HOLDER, RESAL President 2029 LORDUN TERR, JACKSONVILLE, FL
HOLDER, RESAL Director 2029 LORDUN TERR, JACKSONVILLE, FL
EDWARDS, MICHAEL L. Agent 24 NORTH MARKET STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State