Search icon

EMES OF PINELLAS INC

Company Details

Entity Name: EMES OF PINELLAS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 2010 (15 years ago)
Document Number: P10000012315
FEI/EIN Number 20-3814149
Address: 6447 PARK BLVD, 6, PINELLAS PARK, FL 33781
Mail Address: 6447 PARK BLVD, 6, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MELENDEZ, ESTHER J Agent 6447 PARK BLVD, 6, PINELLAS PARK, FL 33781

President

Name Role Address
MELENDEZ, ESTHER J President 6447 PARK BLVD STE 6, PINELLAS PARK, FL 33781

Vice President

Name Role Address
MELENDEZ, WILLIAM Vice President 1732 ARABIAN LN, PALM HARBOR, FL 34682

Secretary

Name Role Address
MELENDEZ, MARIAJOSE Secretary 1732 ARABIAN LN, PALM HARBOR, FL 34682

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087843 TELEXPRESS MULTISERVICES ACTIVE 2021-07-02 2026-12-31 No data 6447 PARK BLVD N STE 6, PINELLAS PARK, FL, 33781--313
G10000013443 TELEXPRESS PINELLAS EXPIRED 2010-02-10 2015-12-31 No data 6525 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-29 MELENDEZ, ESTHER J No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6447 PARK BLVD, 6, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2012-04-30 6447 PARK BLVD, 6, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 6447 PARK BLVD, 6, PINELLAS PARK, FL 33781 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State