Entity Name: | EMERALD SOCIETY OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERALD SOCIETY OF SOUTH FLORIDA, 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: |
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: | 17 Jun 1993 (32 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P93000046537 |
FEI/EIN Number |
650670708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 N.E. 107TH ST., MIAMI, FL, 33161 |
Mail Address: | P.O. BOX 531303, MIAMI SHORES, FL, 33153 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER ROBERT | President | 201 ALHAMBRA CIRCLE #1102, CORAL GABLES, FL, 33143 |
JONES GERARD | Director | 8205 S.W. 140TH AVE., MIAMI, FL |
JONES GERARD | Vice President | 8205 S.W. 140TH AVE., MIAMI, FL |
CONNELL TOM | Chairman | 857 NE 70TH ST., BOCA RATON, FL |
CAMERON BILLY | Treasurer | 1100 S.W. 35TH TERR, MIAMI, FL, 33179 |
VALERIANI NICHOLAS P | Secretary | 3515 EAST GLONCOE ST, MIAMI, FL, 33127 |
SHELOW DANNY | Vice President | 555 N.E. 15TH ST., 9TH FLOOR, MIAMI, FL |
KELLEY CHRISTOPHER P | Agent | 11098 BISCAYNE BLVD STE 205, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-06-20 | KELLEY, CHRISTOPHER P | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-06-20 | 11098 BISCAYNE BLVD STE 205, MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-29 | 401 N.E. 107TH ST., MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 1994-04-29 | 401 N.E. 107TH ST., MIAMI, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State