Search icon

E.M.T. CONTRACTORS, INC.

Company Details

Entity Name: E.M.T. CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L50860
FEI/EIN Number 65-0172087
Address: 6436 SW 16 ST., MIAMI, FL 33155
Mail Address: 6436 SW 16 ST., MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TUCHBAUM, MARTIN Agent 6436 SW 16 ST., MIAMI, FL 33155

President

Name Role Address
TUCHBAUM, MARTIN President 6436 SW 169T, MIAMI, FL 33155

Secretary

Name Role Address
TUCHBAUM, MARTIN Secretary 6436 SW 169T, MIAMI, FL 33155

Treasurer

Name Role Address
TUCHBAUM, MARTIN Treasurer 6436 SW 169T, MIAMI, FL 33155

Director

Name Role Address
TUCHBAUM, MARTIN Director 6436 SW 169T, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2002-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 6436 SW 16 ST., MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2002-02-14 6436 SW 16 ST., MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2002-02-14 TUCHBAUM, MARTIN No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-14 6436 SW 16 ST., MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-21
Amendment 2002-09-04
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State