Entity Name: | EMERGENT TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P09000027495 |
FEI/EIN Number | 943473851 |
Address: | 7064 SAMPY RD, GROVELAND, FL, 34736, US |
Mail Address: | 7064 SAMPEY RD, GROVELAND, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO FRANK R | Agent | 7064 SAMPEY RD, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
SOTO FRANK R | President | 7510 STATE ROAD 50, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
SOTO FRANK R | Vice President | 7510 STATE ROAD 50, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-11 | 7064 SAMPY RD, GROVELAND, FL 34736 | No data |
CHANGE OF MAILING ADDRESS | 2010-05-11 | 7064 SAMPY RD, GROVELAND, FL 34736 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-11 | 7064 SAMPEY RD, GROVELAND, FL 34736 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001025128 | LAPSED | 2010 SC 002605 | 5TH JUDICIAL, LAKE COUNTY | 2010-10-18 | 2015-11-02 | $3,043.16 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-11 |
Domestic Profit | 2009-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State