Search icon

EMERGENCY LEGAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: EMERGENCY LEGAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY LEGAL SERVICE, 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: 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: 10 Dec 2001 (23 years ago)
Document Number: P01000116648
FEI/EIN Number 030464534

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

Address: PROTANOLAW.COM BUILDING, 121 SOUTH 61ST TERRACE, HOLLYWOOD, FL, 33023, US
Mail Address: PROTANOLAW.COM BUILDING, 121 SOUTH 61ST TERRACE, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARDO PROTANO, ESQUIRE, P.A. Agent -
PROTANO BERNARDO President PROTANOLAW.COM BUILDING, HOLLYWOOD, FL, 33023
PROTANO BERNARDO Director PROTANOLAW.COM BUILDING, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 PROTANOLAW.COM BUILDING, 121 SOUTH 61ST TERRACE, SUITE A-1, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-04-30 PROTANOLAW.COM BUILDING, 121 SOUTH 61ST TERRACE, SUITE A-1, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 PROTANOLAW.COM BUILDING, 121 SOUTH 61ST TERRACE, SUITE A-1, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State