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 |
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 |
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 | - |
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