Search icon

EMEDICAL ID GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EMEDICAL ID GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMEDICAL ID GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000136160
FEI/EIN Number 061743578

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

Address: 36CC STREET, LAKELAND, FL, 33815
Mail Address: PO BOX 2476, LAKELAND, FL, 33806
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY RICHARD C President 1501 ARIANA RD 36 CC ST, LAKELAND, FL, 33815
MURPHY RICHARD C Chief Executive Officer 1501 ARIANA RD 36 CC ST, LAKELAND, FL, 33815
PITT JR AMASA R Director 6 WINDING ROAD, VALDOSTA, GA, 31602
MOCK WILLIAM E Director 121 N 20TH ST, OPELIKA, AL, 36801
LIPPERT WINSTON Director 10930 S.W. 7TH STREET, SUITE 206, MIAMI, FL, 33174
LIPPERT WINSTON Secretary 10930 S.W. 7TH STREET, SUITE 206, MIAMI, FL, 33174
MURPHY RICHARD C Agent 36 CC ST, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 36CC STREET, LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 2008-05-30 MURPHY, RICHARD CJR -
REGISTERED AGENT ADDRESS CHANGED 2008-05-30 36 CC ST, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2005-08-04 36CC STREET, LAKELAND, FL 33815 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000687304 TERMINATED 1000000335250 POLK 2012-10-15 2032-10-17 $ 369.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000082833 TERMINATED 1000000059959 7439 0149 2007-09-28 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000322171 TERMINATED 1000000059959 7439 0149 2007-09-28 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-08-04
Domestic Profit 2004-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State