Search icon

ELECTRONIC MARKETING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC MARKETING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC MARKETING 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: 25 Mar 2002 (23 years ago)
Date of dissolution: 06 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: P02000032323
FEI/EIN Number 010647617

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

Address: 304 INDIAN TRCE # 220, WESTON, FL, 33326-2996, US
Mail Address: 304 INDIAN TRCE # 220, WESTON, FL, 33326-2996, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLANDER AARON G President 304 INDIAN TRCE # 220, WESTON, FL, 333262996
HOLLANDER AARON G Agent 304 INDIAN TRCE # 220, WESTON, FL, 333262996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 304 INDIAN TRCE # 220, WESTON, FL 33326-2996 -
CHANGE OF MAILING ADDRESS 2017-04-06 304 INDIAN TRCE # 220, WESTON, FL 33326-2996 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 304 INDIAN TRCE # 220, WESTON, FL 33326-2996 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State