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