Search icon

EMERIKA, INC.

Company Details

Entity Name: EMERIKA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2024 (5 months ago)
Document Number: P03000110416
FEI/EIN Number 59-3773205
Address: 12927 Cynthia Lane, Clermont, FL 34715
Mail Address: 12927 Cynthia Lane, Clermont, FL 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
STENZEL, SCOTT Agent 12927 Cynthia Lane, Clermont, FL 34715

President

Name Role Address
STENZEL, SCOTT A President 12927 Cynthia Lane, Clermont, FL 34715

Director

Name Role Address
STENZEL, SCOTT A Director 12927 Cynthia Lane, Clermont, FL 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139827 STENZEL FARM ACTIVE 2024-11-15 2029-12-31 No data 12927 CYNTHIA LANE, CLERMONT, FL, 34715
G18000025824 SCOTT STENZEL RACING EXPIRED 2018-02-21 2023-12-31 No data 210 N. TUBB ST., #263, OAKLAND, FL, 34760
G12000080498 DIGI CRAFT AGENCY EXPIRED 2012-08-14 2017-12-31 No data 509 S. CHICKASAW TRAIL, SUITE 169, ORLANDO, FL, 32825
G05306700053 DIGI CRAFT ACTIVE 2005-11-02 2025-12-31 No data 210 N. TUBB ST, #263, OAKLAND, FL, 34760

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 12927 Cynthia Lane, Clermont, FL 34715 No data
CHANGE OF MAILING ADDRESS 2024-01-10 12927 Cynthia Lane, Clermont, FL 34715 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 12927 Cynthia Lane, Clermont, FL 34715 No data
AMENDMENT 2022-09-06 No data No data
AMENDMENT 2009-01-14 No data No data
AMENDMENT 2007-01-08 No data No data
AMENDMENT 2006-11-13 No data No data
AMENDMENT 2005-11-30 No data No data
AMENDMENT 2005-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
Amendment 2024-08-27
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-01
Amendment 2022-09-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15

Date of last update: 30 Jan 2025

Sources: Florida Department of State