Entity Name: | EMJ SIDING & SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMJ SIDING & SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 2011 (14 years ago) |
Document Number: | P11000057858 |
FEI/EIN Number |
452986986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10983 Peppermill Ln, JACKSONVILLE, FL, 32257, US |
Mail Address: | 10983 Peppermill Ln, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDES LEITE ERASMO | President | 10983 PEPPERMILL LN, JACKSONVILLE, FL, 32257 |
LM ACCOUNTING & PAYROLL SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 8382 Baymeadows Rd,, Suite 4, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-12 | LM Accounting & Payroll Services LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 10983 Peppermill Ln, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 10983 Peppermill Ln, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State