Search icon

EMCYTE CORP.

Company Details

Entity Name: EMCYTE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2008 (17 years ago)
Document Number: P08000018813
FEI/EIN Number 261985993
Address: 4331 Veronica S. Shoemaker Boulevard, FORT MYERS, FL, 33916, US
Mail Address: 4331 Veronica S. Shoemaker Boulevard, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003SHM0QAD5E6P92 P08000018813 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Pennie, Patrick, 4331 Veronica South Shoemaker Blvd, Suite 4, Fort Myers, US-FL, US, 33916
Headquarters 4331 Veronica South Shoemaker Blvd, Suite 4, Fort Myers, US-FL, US, 33916

Registration details

Registration Date 2021-06-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-06-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P08000018813

Agent

Name Role Address
Pennie Patrick Agent 4331 Veronica S. Shoemaker Boulevard, FORT MYERS, FL, 33916

President

Name Role Address
PATRICK PENNIE President 4331 Veronica S. Shoemaker Boulevard, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100006 EMCYTE GLOBAL BIOLOGICS ACTIVE 2010-11-01 2025-12-31 No data 4331 VERONICA S. SHOEMAKER, SUITE 4, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 4331 Veronica S. Shoemaker Boulevard, FORT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2022-01-31 4331 Veronica S. Shoemaker Boulevard, FORT MYERS, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 4331 Veronica S. Shoemaker Boulevard, FORT MYERS, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2015-04-21 Pennie, Patrick No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-07-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State