Search icon

EMIT QUALITY SERVICES, INC.

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
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERBERG PAUL K Agent 1290 WESTON ROAD, WESTON, FL, 33326

President

Name Role Address
SAVAGE MICHAEL A President 1580 SAWGRASS CORP. PKY; SUITE 130, SUNRISE, FL, 33323

Vice President

Name Role Address
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 No data 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 No data
REGISTERED AGENT NAME CHANGED 2004-03-22 SILVERBERG, PAUL K No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-14 1580 SAWGRASS CORP PKWY, SUITE 130, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2003-03-14 1580 SAWGRASS CORP PKWY, SUITE 130, SUNRISE, FL 33323 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State