Search icon

EMERALD PROCESSING INC.

Company Details

Entity Name: EMERALD PROCESSING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000127175
FEI/EIN Number 201600808
Address: 50 CANTERBURY WOODS, ORMOND BEACH, FL, 32174
Mail Address: 50 CANTERBURY WOODS, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FINANCIAL CREDIT RESTORATION ASSOCIATES, I Agent 50 CANTERBURY WOODS, ORMOND BEACH, FL, 32174

President

Name Role Address
KELLERMANN KAREN M President 50 CANTERBURY WOODS, ORMOND BEACH, FL, 32174

Director

Name Role Address
KELLERMANN KAREN M Director 50 CANTERBURY WOODS, ORMOND BEACH, FL, 32174

Secretary

Name Role Address
KELLERMANN KAREN M Secretary 50 CANTERBURY WOODS, ORMOND BEACH, FL, 32174

Treasurer

Name Role Address
KELLERMANN KAREN M Treasurer 50 CANTERBURY WOODS, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09090900136 EMERALD PROCESSING EXPIRED 2009-03-30 2014-12-31 No data 50 CANTERBURY WOODS, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-28 FINANCIAL CREDIT RESTORATION ASSOCIATES, I No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State