Entity Name: | ELECTRICAL MAINTENANCE AND SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRICAL MAINTENANCE AND SERVICES, 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: | 15 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2010 (15 years ago) |
Document Number: | P08000049031 |
FEI/EIN Number |
262624105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2858 Lorene Drive, PALM SPRINGS, FL, 33461, US |
Mail Address: | 2858 Lorene Drive, PALM SPRINGS, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATKINSON STEPHEN | President | 2858 Lorene Drive, PALM SPRINGS, FL, 33461 |
Briggs Bette A | Vice President | 2858 Lorene Drive, PALM SPRINGS, FL, 33461 |
ATKINSON STEPHEN | Agent | 2858 Lorene Drive, PALM SPRINGS, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 2858 Lorene Drive, PALM SPRINGS, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 2858 Lorene Drive, PALM SPRINGS, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 2858 Lorene Drive, PALM SPRINGS, FL 33461 | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State