Search icon

EMERSON AMUSEMENT COMPANY INC

Company Details

Entity Name: EMERSON AMUSEMENT COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000083482
FEI/EIN Number 47-2058231
Address: 12193 cedar trace dr s, JACKSONVILLE, FL 32246
Mail Address: 12193 cedar trace dr s, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
lo, man hong Agent 12193 cedar trace dr s, JACKSONVILLE, FL 32246

President

Name Role Address
lo, man hong President 12193 cedar trace dr s, JACKSONVILLE, FL 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045264 HIDDEN TREASURES II EXPIRED 2018-04-09 2023-12-31 No data 299 E GULF TO LAKE HWY, LECANTO, FL, 34461
G14000118441 THE ELEGANT BUSINESS AND SOCIAL CAFE EXPIRED 2014-11-25 2019-12-31 No data 3597 EMERSON ST., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-27 12193 cedar trace dr s, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2015-06-27 12193 cedar trace dr s, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2015-06-27 lo, man hong No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-27 12193 cedar trace dr s, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-06-27
Domestic Profit 2014-10-09

Date of last update: 20 Feb 2025

Sources: Florida Department of State