Search icon

EMISSARY INCORPORATED - Florida Company Profile

Company Details

Entity Name: EMISSARY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Sep 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N97000005352
FEI/EIN Number 593519564

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

Address: 431 KENTWOOD CT., SANFORD, FL, 32771
Mail Address: PO BOX 950458, LAKE MARY, FL, 32795
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN THOMAS A Director 409 EL DESTINADO DR, TALLAHASSEE, FL, 323121629
MIKLER WILLIAM P Director 431 KENTWOOD CT, SANFORD, FL, 32771
MIKLER PAUL T Director 144 CROWN COLONY WAY, SANFORD, FL, 32771
ZAHRA ROBERT M Director 733 RIVERBEND BLVD, LONGWOOD, FL, 32779
MIKLER LISA Agent 431 KENTWOOD CT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-26 431 KENTWOOD CT., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2000-07-19 431 KENTWOOD CT, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2000-07-19 MIKLER, LISA -
CHANGE OF MAILING ADDRESS 2000-07-19 431 KENTWOOD CT., SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-26
ANNUAL REPORT 2002-07-10
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-08-13
ANNUAL REPORT 1998-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State