Search icon

EMAI, INC.

Company Details

Entity Name: EMAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2008 (17 years ago)
Date of dissolution: 19 Jan 2025 (25 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2025 (25 days ago)
Document Number: P08000000996
FEI/EIN Number 223973975
Address: 1850 SOUTHWEST GATLIN BLVD, PORT ST. LUCIE, FL, 34953
Mail Address: 11660 SW ROCKVILLE CT., PORT ST. LUCIE, FL, 34987
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
HO HUONG V Director 1850 SOUTHWEST GATLIN BLVD, PORT ST. LUCIE, FL, 34953

President

Name Role Address
HO HUONG V President 1850 SOUTHWEST GATLIN BLVD, PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
HO HUONG V Secretary 1850 SOUTHWEST GATLIN BLVD, PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
HO HUONG V Treasurer 1850 SOUTHWEST GATLIN BLVD, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900061 REGAL NAILS SALON & SPA #4260 ACTIVE 2009-02-02 2029-12-31 No data 11660 SW ROCKVILLE CT, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-19 No data No data
CHANGE OF MAILING ADDRESS 2011-03-10 1850 SOUTHWEST GATLIN BLVD, PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-19
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State