Search icon

EMP SURVIVAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: EMP SURVIVAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMP SURVIVAL SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000097683
FEI/EIN Number 274136529

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4572 196TH PLACE, WELLBORN, FL, 32094, US
Mail Address: 4572 196TH PLACE, WELLBORN, FL, 32094, US
ZIP code: 32094
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONDER JAMES F President 4572 196TH PLACE, WELLBORN, FL, 32094
PONDER JAMES F Director 4572 196TH PLACE, WELLBORN, FL, 32094
PONDER PAULINE D Treasurer 4572 196TH PLACE, WELLBORN, FL, 32094
PONDER PAULINE D Secretary 4572 196TH PLACE, WELLBORN, FL, 32094
PONDER JAMES F Agent 4572 196TH PLACE, WELLBORN, FL, 32094

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-11-19 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 PONDER, JAMES F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State