Search icon

EM ENGINEERING GROUP CORP.

Company Details

Entity Name: EM ENGINEERING GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2010 (15 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: P10000002763
Address: 170 VENETIAN BAY CIRCLE, SANFORD, FL, 32771
Mail Address: 170 VENETIAN BAY CIRCLE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ELKINS JOHN R President 170 VENETIAN BAY CIRCLE, SANFORD, FL, 32771

Director

Name Role Address
ELKINS JOHN R Director 170 VENETIAN BAY CIRCLE, SANFORD, FL, 32771
MELENDEZ JUAN A Director 170 VENETIAN BAY CIRCLE, SANFORD, FL, 32771

Vice President

Name Role Address
MELENDEZ JUAN A Vice President 170 VENETIAN BAY CIRCLE, SANFORD, FL, 32771

Secretary

Name Role Address
ELKINS MARIA REBECCA G Secretary 170 VENETIAN BAY CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000137373 TERMINATED 1000000423351 SEMINOLE 2012-12-05 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000552516 TERMINATED 1000000277648 SEMINOLE 2012-07-26 2032-08-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Domestic Profit 2010-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State