Search icon

EMERGE BRANDING & MARKETING INC

Company Details

Entity Name: EMERGE BRANDING & MARKETING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Mar 2010 (15 years ago)
Date of dissolution: 22 Jun 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: P10000026068
FEI/EIN Number 27-2195695
Address: 3952 COCOPLUM CIRCLE, UNIT E, COCONUT CREEK, FL 33063
Mail Address: 3952 COCOPLUM CIRCLE, UNIT E, COCONUT CREEK, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HIGH END INCOME TAX & ACCTG SRVCS Agent 4200 NW 16TH STREET, SUITE 600-A, LAUDERHILL, FL 33313

Chief Executive Officer

Name Role Address
JEAN-BAPTISTE, KENNY S Chief Executive Officer 3952 COCOPLUM CIRCLE, UNIT E, COCONUT CREEK, FL 33063
ALFRED, SADRACK Chief Executive Officer 2411 SW 9TH ST, FT. LAUDERDALE, FL 33312
MCCLOUD, JAMIEL L Chief Executive Officer 270 NE 38TH STREET, UNIT C-311, OAKLAND PARK, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000113067 EMERGE BRANDING & MARKETING INC. EXPIRED 2010-12-10 2015-12-31 No data 751 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311
G10000101045 EDUCATION ADVICE CENTER EXPIRED 2010-11-03 2015-12-31 No data 751 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 3952 COCOPLUM CIRCLE, UNIT E, COCONUT CREEK, FL 33063 No data
CHANGE OF MAILING ADDRESS 2011-02-18 3952 COCOPLUM CIRCLE, UNIT E, COCONUT CREEK, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2011-02-18
Domestic Profit 2010-03-24

Date of last update: 25 Jan 2025

Sources: Florida Department of State