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 |
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 |
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 | - |
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 |
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