Search icon

EMERGENCY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: EMERGENCY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY MANAGEMENT, 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: 30 Jan 1995 (30 years ago)
Date of dissolution: 06 Aug 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2001 (24 years ago)
Document Number: P95000008974
FEI/EIN Number 650557862

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

Address: 520 SE FT KING ST, STE B-2, OCALA, FL, 34471-2266, US
Mail Address: 520 SE FT KING ST, STE B-2, OCALA, FL, 34471-2266, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLEY KEVIN President 520 SE FT. KING ST, STE B-2, OCALA, FL, 344712266
PALLEY CLAIR Vice President 2005 SE 32ND LN, OCALA, FL, 344712266
PALLEY KEVIN Agent 520 SE FT. KING ST, OCALA, FL, 344712266

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 520 SE FT KING ST, STE B-2, OCALA, FL 34471-2266 -
CHANGE OF MAILING ADDRESS 1999-04-02 520 SE FT KING ST, STE B-2, OCALA, FL 34471-2266 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 520 SE FT. KING ST, STE B-2, OCALA, FL 34471-2266 -

Documents

Name Date
Voluntary Dissolution 2001-08-06
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State