Search icon

EMGAGE ACTION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EMGAGE ACTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: N06000011777
FEI/EIN Number 46-5499822

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

Address: 11555 Heron Bay Blvd, Coral Springs, FL, 33076, US
Mail Address: 3425 US HWY 98 NORTH, LAKELAND, FL, 33809
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMGAGE ACTION, INC., NEW YORK 6997865 NEW YORK

Key Officers & Management

Name Role Address
Khurrum Wahid Chairman 3425 US Hwy 98 North, Lakeland`, FL, 33809
Abdalmajid Katranji Director 3425 US HWY 98 NORTH, LAKELAND, FL, 33809
Mitha Amin Mohamed Treasurer 3425 US HWY 98 NORTH, LAKELAND, FL, 33809
MITHA AMIN Agent 3425 US HWY 98 NORTH, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL 33076 -
NAME CHANGE AMENDMENT 2017-04-17 EMGAGE ACTION, INC. -
NAME CHANGE AMENDMENT 2015-06-16 EMERGE USA, INC. -
AMENDMENT AND NAME CHANGE 2013-01-02 EMERGE USA COMMITTEE FOR VOTER ADVOCACY, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 3425 US HWY 98 NORTH, LAKELAND, FL 33809 -
AMENDMENT 2011-03-23 - -
CHANGE OF MAILING ADDRESS 2011-03-23 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL 33076 -
REGISTERED AGENT NAME CHANGED 2011-03-23 MITHA, AMIN -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-05-06
Name Change 2017-04-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State