Search icon

ADD 'EMS, U.S.A., INC.

Company Details

Entity Name: ADD 'EMS, U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Aug 1989 (35 years ago)
Document Number: L10622
FEI/EIN Number 65-0130599
Address: 709 NE 3RD STREET, BELLE GLADE, FL 33430
Mail Address: 709 NE 3RD STREET, BELLE GLADE, FL 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Roberts, Donia A Agent 257 SE Martin Luther King, Jr. Blvd., Belle Glade, FL 33430

Treasurer

Name Role Address
Horner, Beth A Treasurer 709 NE 3RD STREET, BELLE GLADE, FL 33430

President

Name Role Address
Roberts, Donia A President 1355 Velda Way, Wellington, FL 33414

Director

Name Role Address
Roberts, Donia A Director 1355 Velda Way, Wellington, FL 33414
Horner, Beth A Director 709 NE 3RD STREET, BELLE GLADE, FL 33430
Lohmann, Angee A Director 672 Cypress Green Cir, Wellington, FL 33414
Smith, Jayna A Director 1641 SE AVE. I, BELLE GLADE, FL 33430

Secretary

Name Role Address
Horner, Beth A Secretary 709 NE 3RD STREET, BELLE GLADE, FL 33430

Vice President

Name Role Address
Lohmann, Angee A Vice President 672 Cypress Green Cir, Wellington, FL 33414
Smith, Jayna A Vice President 1641 SE AVE. I, BELLE GLADE, FL 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08351900182 ANGEE ADAMS APARTMENTS EXPIRED 2008-12-16 2013-12-31 No data 709 NE 3RD STREET, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-25 Roberts, Donia A No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 257 SE Martin Luther King, Jr. Blvd., Belle Glade, FL 33430 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 709 NE 3RD STREET, BELLE GLADE, FL 33430 No data
CHANGE OF MAILING ADDRESS 2008-04-10 709 NE 3RD STREET, BELLE GLADE, FL 33430 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State