Search icon

ELECTRICAL & MECHANICAL MAINTENANCE, INC.

Company Details

Entity Name: ELECTRICAL & MECHANICAL MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2023 (a year ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2024 (7 months ago)
Document Number: P23000085035
FEI/EIN Number 93-4787107
Address: 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4939 CROSS BAYOU BOULEVARD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
U.S. WATER SERVICES CORPORATION Agent

Chief Executive Officer

Name Role Address
DEREMER GARY Chief Executive Officer 4939 CROSS BAYOU BLVD, NEW PORT RICHEY, FL, 34652

Chief Financial Officer

Name Role Address
RUPE KAYCEE Chief Financial Officer 4939 CROSS BAYOU BLVD, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
MILLER JOHN Vice President 6115 31ST STREET E, BRADENTON, FL, 34203
RADEMAKER PAUL Vice President 6115 31ST STREET E, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000106357 CITRUS SEVEN PUMP STATION SERVICES ACTIVE 2024-08-30 2029-12-31 No data 4939 CROSS BAYOU BLVD, NEW PORT RICHEY, FL, 34652
G24000018538 MADER ELECTRIC ACTIVE 2024-02-02 2029-12-31 No data 6115 31ST STREET EAST, BRADENTON, FL, 34203
G23000154282 EMS OF CENTRAL FLORIDA ACTIVE 2023-12-19 2028-12-31 No data 7906 CLARK MOODY BOULEVARD, PORT RICHEY, FL, 35668

Events

Event Type Filed Date Value Description
MERGER 2024-11-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000263411
AMENDMENT 2024-07-11 No data No data

Documents

Name Date
Amendment 2024-07-11
ANNUAL REPORT 2024-02-06
Domestic Profit 2023-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State