Search icon

EMIG, INC. - Florida Company Profile

Company Details

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

EMIG, 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: 21 Sep 1987 (38 years ago)
Date of dissolution: 02 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: J93182
FEI/EIN Number 592843419

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

Address: 1079 SW BLUE WATER WAY, STUART, FL, 34997, US
Mail Address: 1079 SW BLUE WATER WAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERMURLEN ROBERT R Executive Vice President 149 FERN ST, JUPITER, FL, 33458
EMIG, LARRY E. President 1079 SW BLUE WATER WAY, STUART, FL, 34997
EMIG, LARRY E. Agent 1079 S.W. BLUE WATER WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-09 1079 SW BLUE WATER WAY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2004-07-09 1079 SW BLUE WATER WAY, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-09 1079 S.W. BLUE WATER WAY, STUART, FL 34997 -
REINSTATEMENT 1991-02-28 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
Voluntary Dissolution 2015-12-02
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State