Search icon

EMA OF MINNESOTA, INC. - Florida Company Profile

Company Details

Entity Name: EMA OF MINNESOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: P14937
FEI/EIN Number 41-1467091

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

Address: 2355 Highway 36 West, Suite 301, St. Paul, MN, 55113, US
Mail Address: 2355 Highway 36 West, Suite 301, St. Paul, MN, 55113, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Yokopenic Craig Director 2355 Highway 36 West, St. Paul, MN, 55113
Draper Terry Vice President 2355 Highway 36 West, St. Paul, MN, 55113
Payne Tim Vice President 2355 Highway 36 West, St. Paul, MN, 55113
Peters Sharon President 2355 Highway 36 West, St. Paul, MN, 55113
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2355 Highway 36 West, Suite 301, St. Paul, MN 55113 -
CHANGE OF MAILING ADDRESS 2024-04-15 2355 Highway 36 West, Suite 301, St. Paul, MN 55113 -
REGISTERED AGENT NAME CHANGED 2022-06-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2010-03-08 - -
NAME CHANGE AMENDMENT 2001-02-07 EMA OF MINNESOTA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-27
Reg. Agent Change 2022-06-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State