Entity Name: | EMA TRANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Nov 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000090113 |
FEI/EIN Number | 47-5478327 |
Address: | 10135 Gate Parkway N, Jacksonville, FL, 32246, US |
Mail Address: | 10135 Gate Parkway North, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANJIC EDIT | Agent | 10135 Gate Parkway North, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
MANJIC EDIT | President | 10135 Gate Parkway North, Jacksonville, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-21 | 10135 Gate Parkway N, Apt 809, Jacksonville, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-21 | 10135 Gate Parkway N, Apt 809, Jacksonville, FL 32246 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-21 | 10135 Gate Parkway North, Apt # 809, JACKSONVILLE, FL 32246 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000237887 | ACTIVE | 2021-CC-003087 | THE 4TH JUDICAL COUNTY COURT | 2021-05-03 | 2026-05-18 | $13,280.82 | IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-06-09 |
ANNUAL REPORT | 2018-07-30 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-10-28 |
ANNUAL REPORT | 2016-04-25 |
Domestic Profit | 2015-11-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State