Search icon

EMERSON WELLNESS CENTER, INC.

Company Details

Entity Name: EMERSON WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000016601
Address: 4002 EMERSON STREET, JACKSONVILLE, FL, 32207
Mail Address: 4002 EMERSON STREET, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BERNARD ROBERT Agent 4002 EMERSON STREET, JACKSONVILLE, FL, 32207

President

Name Role Address
RAMIREZ MANUEL A President 4002 EMERSON STREET, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
RAMIREZ MANUEL Secretary 4002 EMERSON STREET, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
BERNARD ROBERT Treasurer 4002 EMERSON STREET, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-11-09 No data No data
AMENDMENT 2009-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2009-10-15 BERNARD, ROBERT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000033683 ACTIVE 1000000200722 DUVAL 2011-01-11 2031-01-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000033691 LAPSED 1000000200724 DUVAL 2011-01-11 2021-01-19 $ 716.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2009-11-09
Amendment 2009-10-15
Domestic Profit 2009-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State