Search icon

EMERALD ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD ENGINEERING, 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: 16 Oct 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2009 (16 years ago)
Document Number: P07000113650
FEI/EIN Number 261343938

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

Address: 9942 Currie Davis Dr., Tampa, FL, 33619, US
Mail Address: 9942 Currie Davis Dr., Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERALD ENGINEERING 401K PLAN 2023 261343938 2024-06-14 EMERALD ENGINEERING INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541330
Sponsor’s telephone number 8139950300
Plan sponsor’s address 9942 CURRIE DAVIS DR, SUITE H, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing JESSICA HOWARD
Valid signature Filed with authorized/valid electronic signature
EMERALD ENGINEERING 401K PLAN 2022 261343938 2023-11-30 EMERALD ENGINEERING INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541330
Sponsor’s telephone number 8139950300
Plan sponsor’s address 9942 CURRIE DAVIS DR, SUITE H, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-11-30
Name of individual signing SCOTT SCHEIBNER
Valid signature Filed with authorized/valid electronic signature
EMERALD ENGINEERING 401K PLAN 2021 261343938 2023-01-03 EMERALD ENGINEERING INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541330
Sponsor’s telephone number 8139950300
Plan sponsor’s address 9942 CURRIE DAVIS DR, SUITE H, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-01-03
Name of individual signing SCOTT SCHEIBNER
Valid signature Filed with authorized/valid electronic signature
EMERALD ENGINEERING 401K PLAN 2018 261343938 2019-05-28 EMERALD ENGINEERING INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541330
Sponsor’s telephone number 8139950300
Plan sponsor’s address 9942 CURRIE DAVIS DR, SUITE H, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing DANIEL SHANNON
Valid signature Filed with authorized/valid electronic signature
EMERALD ENGINEERING 401K PLAN 2017 261343938 2018-07-19 EMERALD ENGINEERING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541330
Sponsor’s telephone number 8139950300
Plan sponsor’s address 205 N ARMENIA AVE, STE 102, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing DANIEL SHANNON
Valid signature Filed with authorized/valid electronic signature
EMERALD ENGINEERING 401K PLAN 2016 261343938 2017-12-01 EMERALD ENGINEERING INC 7
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541330
Sponsor’s telephone number 8139950300
Plan sponsor’s address 205 N ARMENIA AVE, STE 102, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2017-12-01
Name of individual signing DANIEL SHANNON
Valid signature Filed with authorized/valid electronic signature
EMERALD ENGINEERING 401K PLAN 2016 261343938 2018-08-22 EMERALD ENGINEERING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541330
Sponsor’s telephone number 8139950300
Plan sponsor’s address 205 N ARMENIA AVE, STE 102, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing DANIEL SHANNON
Valid signature Filed with authorized/valid electronic signature
EMERALD ENGINEERING 401K PLAN 2015 261343938 2016-10-14 EMERALD ENGINEERING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 541330
Sponsor’s telephone number 8135080876
Plan sponsor’s address 111 S ALBANY AVE, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing DANIEL SHANNON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -
SHANNON DANIEL T Vice President 9942 Currie Davis Dr., Tampa, FL, 33619
POWELL ADAM T President 9942 Currie Davis Dr., Tampa, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1801 N. HIGHLAND AVE., TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 9942 Currie Davis Dr., Suite #H, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-04-18 9942 Currie Davis Dr., Suite #H, Tampa, FL 33619 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5722117106 2020-04-13 0455 PPP 9942 Currie Davis Drive Suite H, TAMPA, FL, 33619-2600
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 604424
Loan Approval Amount (current) 604424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-2600
Project Congressional District FL-15
Number of Employees 42
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 610686.5
Forgiveness Paid Date 2021-04-29
7886488310 2021-01-28 0455 PPS 9942 Currie Davis Dr Ste H, Tampa, FL, 33619-2667
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 590220
Loan Approval Amount (current) 590220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-2667
Project Congressional District FL-15
Number of Employees 36
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 594826.99
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State