Search icon

E & M SCAN SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: E & M SCAN SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & M SCAN SYSTEMS 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: 21 Jun 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000046262
FEI/EIN Number 650503676

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

Address: 12401 ORANGE DR, SUITE 127, DAVIE, FL, 33330, US
Mail Address: 12401 ORANGE DR, SUITE 127, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON BARBARA President 12401 ORANGE DR, SUITE 127, FL, 33330
SIMON BARBARA Agent 12401 ORANGE DR, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 12401 ORANGE DR, SUITE 127, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-05 12401 ORANGE DR, SUITE 127, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2010-02-05 12401 ORANGE DR, SUITE 127, DAVIE, FL 33330 -
CANCEL ADM DISS/REV 2009-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1998-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 SIMON, BARBARA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000120464 LAPSED 06-112 CA 15 CIRCUIT, MIAMI-DADE COUNTY, FL 2006-05-24 2011-05-31 $26,137.74 KONICA MINOLTA MEDICAL IMAGING USA, INC., 411 NEWARK-POMPTON TURNPIKE, WAYNE, NJ 07470

Documents

Name Date
ANNUAL REPORT 2010-02-05
CORAPREIWP 2009-05-15
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State