Search icon

EMIT QUALITY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMIT QUALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2002 (23 years ago)
Document Number: P02000081694
FEI/EIN Number 470880556
Address: 1580 SAWGRASS CORP PKWY, SUITE 130, SUNRISE, FL, 33323
Mail Address: 1580 SAWGRASS CORP PKWY, SUITE 130, SUNRISE, FL, 33323
ZIP code: 33323
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAGE MICHAEL A President 1580 SAWGRASS CORP. PKY; SUITE 130, SUNRISE, FL, 33323
SILVERBERG PAUL K Agent 1290 WESTON ROAD, WESTON, FL, 33326
GRAMPA ERIC J Vice President 1580 SAWGRASS CORP. PKY; SUITE 130, SUNRISE, FL, 33323
RINELLA JOHN F Vice President 1580 SAWGRASS CORP. PKY; SUITE 130, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027164 TRINITY TELECOM ACTIVE 2014-03-17 2029-12-31 - 1580 SAWGRASS CORPORATE PARKWAY, SUITE 130, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-11 1290 WESTON ROAD, SUITE 218, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2004-03-22 SILVERBERG, PAUL K -
CHANGE OF PRINCIPAL ADDRESS 2003-03-14 1580 SAWGRASS CORP PKWY, SUITE 130, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2003-03-14 1580 SAWGRASS CORP PKWY, SUITE 130, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1986365.35
Total Face Value Of Loan:
386320.70
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1986365.35
Total Face Value Of Loan:
386320.70

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$2,372,686.05
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$386,320.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$390,237.56
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $386,320.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State