Entity Name: | EMRICK MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMRICK MANAGEMENT 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: | 06 Apr 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L64021 |
FEI/EIN Number |
650187170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 636 GLENVIEW TERRACE, VERO BEACH, FL, 32962, US |
Mail Address: | PO BOX 643521, VERO BEACH, FL, 32964 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMRICK CATHERINE | President | 636 GLENVIEW TERRACE, VERO BEACH, FL, 32962 |
EMRICK CATHERINE A | Agent | 636 GLENVIEW TERRACE, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 636 GLENVIEW TERRACE, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2009-01-06 | 636 GLENVIEW TERRACE, VERO BEACH, FL 32962 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-09 | 636 GLENVIEW TERRACE, VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-01 | EMRICK, CATHERINE AP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State