Entity Name: | ALL IN ONE EMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL IN ONE EMS, 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: |
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: | 26 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2017 (8 years ago) |
Document Number: | P16000071297 |
FEI/EIN Number |
81-3753259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 NE 14th Street Causway, Pompano Beach, FL, 33062, US |
Mail Address: | PO BOX 590464, FORT LAUDERDALE, FL, 33319, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERINO ANTHONY X | President | 9963 NW 64th Court, Parkland, FL, 33076 |
MERINO ANTHONY X | Agent | 9963 NW 64th Court, Parkland, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 925 SE 14th Avenue, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 2850 NE 14th Street Causway, Unit 106B, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 9963 NW 64th Court, Parkland, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 2850 NE 14th Street Causway, Unit 106B, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-21 | MERINO, ANTHONY X | - |
REINSTATEMENT | 2017-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-20 |
AMENDED ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2018-02-01 |
REINSTATEMENT | 2017-10-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State