Search icon

EMERSON AMUSEMENT COMPANY INC - Florida Company Profile

Company Details

Entity Name: EMERSON AMUSEMENT COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERSON AMUSEMENT COMPANY 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: 09 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000083482
FEI/EIN Number 47-2058231

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

Address: 12193 cedar trace dr s, JACKSONVILLE, FL, 32246, US
Mail Address: 12193 cedar trace dr s, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
lo man hong President 12193 cedar trace dr s, JACKSONVILLE, FL, 32246
lo man hong Agent 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 - 299 E GULF TO LAKE HWY, LECANTO, FL, 34461
G14000118441 THE ELEGANT BUSINESS AND SOCIAL CAFE EXPIRED 2014-11-25 2019-12-31 - 3597 EMERSON ST., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-27 12193 cedar trace dr s, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2015-06-27 12193 cedar trace dr s, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2015-06-27 lo, man hong -
REGISTERED AGENT ADDRESS CHANGED 2015-06-27 12193 cedar trace dr s, JACKSONVILLE, FL 32246 -

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: 01 May 2025

Sources: Florida Department of State