Search icon

EMERGENCY A.C. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EMERGENCY A.C. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY A.C. SERVICES, 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: 05 Sep 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L13325
FEI/EIN Number 650143740

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

Address: 3521 NW 8 AVE, BAY 2, POMPANO BEACH, FL, 33064, US
Mail Address: 3521 NW 8 AVE, BAY 2, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THALER LAWRENCE S President 3521 NW 8TH AVE, POMPANO BEACH, FL, 33064
FLA. ACCOUNTANTS ASSOCIATION Agent 275 NE 48TH ST, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-24 275 NE 48TH ST, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2009-12-24 FLA. ACCOUNTANTS ASSOCIATION -
CHANGE OF MAILING ADDRESS 2009-04-15 3521 NW 8 AVE, BAY 2, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 3521 NW 8 AVE, BAY 2, POMPANO BEACH, FL 33064 -
REINSTATEMENT 1994-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000238664 TERMINATED 1000000141127 BROWARD 2009-10-06 2030-02-16 $ 3,402.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08900014716 LAPSED 08-03353 COCE 52 BROWARD CTY CRT 2008-06-26 2013-08-18 $11542.57 TRANCE U.S, INC, ONE CENTENNIAL AVENUE, PISCATAWAY, NJ 08855

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-23
Reg. Agent Change 2009-12-24
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State