Search icon

EMERALD CONSTRUCTION CORPORATION

Company Details

Entity Name: EMERALD CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: P10000013838
FEI/EIN Number 364667075
Address: 1086 NW 1 Court, Hallandale Beach, FL, 33009, US
Mail Address: 1086 NW 1st Ct., Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERALD CONSTRUCTION 401(K) PLAN 2020 364667075 2021-10-07 EMERALD CONSTRUCTION CORPORATION 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 9542412583
Plan sponsor’s address 1211 STIRLING ROAD, SUITE 106, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing MARK HUMBLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing MARK HUMBLES
Valid signature Filed with authorized/valid electronic signature
EMERALD CONSTRUCTION 401(K) PLAN 2020 364667075 2021-10-07 EMERALD CONSTRUCTION CORPORATION 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 9542412583
Plan sponsor’s address 1211 STIRLING ROAD, SUITE 106, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing MARK HUMBLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing MARK HUMBLES
Valid signature Filed with authorized/valid electronic signature
EMERALD CONSTRUCTION 401(K) PLAN 2019 364667075 2020-07-24 EMERALD CONSTRUCTION CORPORATION 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 9542412583
Plan sponsor’s address 1211 STIRLING ROAD, SUITE 106, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing MARK HUMBLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-24
Name of individual signing MARK HUMBLES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GAMEZ RAMIRO E Agent 1086 NW 1 Court, Hallandale Beach, FL, 33009

President

Name Role Address
GAMEZ RAMIRO E President 1086 NORTHWEST 1ST COURT, HALLANDALE BEACH, FL, 33009

Secretary

Name Role Address
GAMEZ RAMIRO E Secretary 1086 NORTHWEST 1ST COURT, HALLANDALE BEACH, FL, 33009

Director

Name Role Address
GAMEZ RAMIRO E Director 1086 NORTHWEST 1ST COURT, HALLANDALE BEACH, FL, 33009

Vice President

Name Role Address
Castro Denise A Vice President 1086 NW 1 Court, Hallandale Beach, FL, 33009

Comp

Name Role Address
Gedeon Evans Comp 1086 NW 1 Court, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014945 MARKER NEUCOR ACTIVE 2023-01-31 2028-12-31 No data 614 S FEDERAL HWY, FT LAUDERDALE, FL, 33301
G22000030426 ECC NEUCOR ACTIVE 2022-03-02 2027-12-31 No data 1086 NW 1ST CT, HALLANDALE BEACH, FL, 33009
G22000023580 NEUCOR CONSTRUCTION ACTIVE 2022-02-26 2027-12-31 No data 1086 NW 1ST CT, HALLANDALE BEACH, FL, 33009
G18000070021 EMERALD CONSTRUCTION CORPORATION EXPIRED 2018-06-20 2023-12-31 No data 1211 STIRLING ROAD, SUITE 106, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-24 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-24 GAMEZ, RAMIRO E No data
CHANGE OF MAILING ADDRESS 2022-02-24 1086 NW 1 Court, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 1086 NW 1 Court, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 1086 NW 1 Court, Hallandale Beach, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-09-16
Off/Dir Resignation 2022-03-24
Amendment 2022-03-24
Reg. Agent Change 2022-03-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State