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 |
Name | Role | Address |
---|---|---|
BERNARD ROBERT | Agent | 4002 EMERSON STREET, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
RAMIREZ MANUEL A | President | 4002 EMERSON STREET, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
RAMIREZ MANUEL | Secretary | 4002 EMERSON STREET, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
BERNARD ROBERT | Treasurer | 4002 EMERSON STREET, JACKSONVILLE, FL, 32207 |
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 |
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 |
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