Search icon

EMERALD HOMES OF SOUTH WEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD HOMES OF SOUTH WEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD HOMES OF SOUTH WEST FLORIDA, 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: 22 Aug 2002 (23 years ago)
Document Number: P02000091457
FEI/EIN Number 061640972

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

Address: 520 Edgewood, New Castle, IN, 47362, US
Mail Address: 520 EDGEWOOD, NEW CASTLE, IN, 47362
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALY VICKI L Agent 8270 College Pkwy Ste 201, FORT MYERS, FL, 33919
MEISER TIMOTHY S President 520 EDGEWOOD, NEW CASTLE, IN, 47362
MEISER CRISTINE D Secretary 520 EDGEWOOD, NEW CASTLE, IN, 47362
MEISER CRISTINE D Treasurer 520 EDGEWOOD, NEW CASTLE, IN, 47362

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 8270 College Pkwy Ste 201, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 520 Edgewood, New Castle, IN 47362 -
CHANGE OF MAILING ADDRESS 2012-04-12 520 Edgewood, New Castle, IN 47362 -
REGISTERED AGENT NAME CHANGED 2012-04-12 HEALY, VICKI L -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State