Search icon

EMX INC. - Florida Company Profile

Company Details

Entity Name: EMX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMX 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: 22 Nov 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L32208
FEI/EIN Number 592982343

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

Address: 4200 DOW ROAD, SUITE C, MELBOURNE, FL, 32934, US
Mail Address: 4200 DOW ROAD, SUITE C, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herrmann James Chief Executive Officer 4200 DOW ROAD, MELBOURNE, FL, 32934
Gibbs Robert V Agent 4200 DOW ROAD, MELBOURNE, FL, 32934

Form 5500 Series

Employer Identification Number (EIN):
592982343
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 Gibbs, Robert V -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-16 4200 DOW ROAD, SUITE C, MELBOURNE, FL 32934 -
AMENDMENT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2005-09-16 4200 DOW ROAD, SUITE C, MELBOURNE, FL 32934 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-21 4200 DOW ROAD, SUITE C, MELBOURNE, FL 32934 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000138115 TERMINATED 1000000777441 BREVARD 2018-03-28 2038-04-04 $ 940.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000051244 TERMINATED 1000000443073 BREVARD 2012-12-26 2033-01-02 $ 36,298.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-25
Reg. Agent Change 2014-04-14
ANNUAL REPORT 2013-07-09
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-06
REINSTATEMENT 2009-10-22

Date of last update: 03 Jun 2025

Sources: Florida Department of State