Search icon

EMERALD LAKE MOBILE PARK, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD LAKE MOBILE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD LAKE MOBILE PARK, 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: 14 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: P93000085330
FEI/EIN Number 593215042

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

Address: 294 Grassy Valley Rd, Whitesburg, TN, 37891, US
Mail Address: 294 Grassy Valley Rd, Whitesburg, TN, 37891, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS CHARLES H President 294 GRASSY VALLEY RD., WHITESBURG, TN, 37891
STEVENS CHARLES H Treasurer 294 GRASSY VALLEY RD., WHITESBURG, TN, 37891
STEVENS ROSE Vice President 294 GRASSY VALLEY RD, WHITESBURG, TN, 37891
STEVENS CHARLES H Agent 495 Haversham Rd., Deltona, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 294 Grassy Valley Rd, Whitesburg, TN 37891 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-14 495 Haversham Rd., Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2023-12-14 294 Grassy Valley Rd, Whitesburg, TN 37891 -
REINSTATEMENT 2023-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 STEVENS, CHARLES H. -
REINSTATEMENT 2008-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
REINSTATEMENT 2023-12-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State