Search icon

EMERSON & GREENLAND, INC. - Florida Company Profile

Company Details

Entity Name: EMERSON & GREENLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERSON & GREENLAND, 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: 21 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000006565
FEI/EIN Number 264105382

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

Address: 3701 EMERSON ST, JACKSONVILLE, FL, 32207, US
Mail Address: 3701 EMERSON ST, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD MILT President 3701 EMERSON ST, JACKSONVILLE, FL, 32207
HOWARD MILT Treasurer 3701 EMERSON ST, JACKSONVILLE, FL, 32207
HOWARD MILT Director 3701 EMERSON ST, JACKSONVILLE, FL, 32207
ADKINS MARIA Vice President 4350 GREENLAND ROAD, JACKSONVILLE, FL, 322584513
ADKINS MARIA Secretary 4350 GREENLAND ROAD, JACKSONVILLE, FL, 322584513
ADKINS MARIA Director 4350 GREENLAND ROAD, JACKSONVILLE, FL, 322584513
HOWARD MILT Agent 3701 EMERSON ST, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09089900660 AMANI AESTHETICS MED SPA & LASER CENTER EXPIRED 2009-03-30 2014-12-31 - 4304 FAIRCOURT DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-27 HOWARD, MILT -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 3701 EMERSON ST, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State