Entity Name: | E.M. FLOORING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 May 2009 (16 years ago) |
Document Number: | P09000039220 |
FEI/EIN Number | 300555131 |
Address: | 7007 MINTWOOD CT, TAMPA, FL, 33615, US |
Mail Address: | 7007 MINTWOOD CT, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARDEGAN ELCIO | Agent | 7007 MINTWOOD CT, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
MARDEGAN ELCIO | President | 7007 MINTWOOD CT, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
MARDEGAN ELCIO | Treasurer | 7007 MINTWOOD CT, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
MARDEGAN ELCIO | Secretary | 7007 MINTWOOD CT, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
MARDEGAN EGBER | Vice President | 7008 lawnview ct, Tampa, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 7007 MINTWOOD CT, TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 7007 MINTWOOD CT, TAMPA, FL 33615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 7007 MINTWOOD CT, TAMPA, FL 33615 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State