Search icon

E M T CLEANING & MAINTENANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: E M T CLEANING & MAINTENANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E M T CLEANING & MAINTENANCE 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: 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: 13 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2005 (20 years ago)
Document Number: P04000118177
FEI/EIN Number 201528634

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

Address: 3098 Dame Rd, Ft. Pierce, FL, 34981, US
Mail Address: 3098 Dame Road, Fort pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASZEWSKI E W A Director 3098 Dame Rd, Ft. Pierce, FL, 34981
TOMASZEWSKI MAC Director 3098 Dame Rd, Ft. Pierce, FL, 34981
TOMASZEWSKI E W A Agent 3098 Dame Rd, Ft. Pierce, FL, 34981

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-01 3098 Dame Rd, Ft. Pierce, FL 34981 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-18 3098 Dame Rd, Ft. Pierce, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-18 3098 Dame Rd, Ft. Pierce, FL 34981 -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State