Search icon

EMO-TRANS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EMO-TRANS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Nov 1989 (35 years ago)
Branch of: EMO-TRANS, INC., NEW YORK (Company Number 242431)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P27085
FEI/EIN Number 112280777

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

Address: 135 GUY LOMBARDO AVE, FREEPORT, NY, 11520
Mail Address: 135 GUY LOMBARDO AVE, FREEPORT, NY, 11520
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BAYES, PAUL G. Vice President 135 GUY LOMBARDO AVE, FREEPORT, NY
GRAINGER, EDMUND C., JR. Secretary 100 E 42ND ST, NEW YORK, NY
FRIGGER, KARIN G. Director 135 GUY LOMBARDO AVE, FREEPORT, NY
FRIGGER, J. H. President 135 GUY LOMBARDO AVE, FREEPORT, NY
FRIGGER, J. H. Director 135 GUY LOMBARDO AVE, FREEPORT, NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1992-07-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-10-08 135 GUY LOMBARDO AVE, FREEPORT, NY 11520 -
CHANGE OF MAILING ADDRESS 1991-10-08 135 GUY LOMBARDO AVE, FREEPORT, NY 11520 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000739162 TERMINATED 1000000309496 LEON 2012-10-19 2032-10-25 $ 7,758.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-08-10
ANNUAL REPORT 1998-09-09
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-07-11
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State