Search icon

EMISSION CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: EMISSION CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMISSION CONTROL, 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: 07 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000011269
FEI/EIN Number 593344079

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

Address: U. S. HIGHWAY 17 SOUTH, EAGLE LAKE, FL, 33839
Mail Address: P.O. BOX 68, EAGLE LAKE, FL, 33839, US
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON STEPHEN R President U.S. HWY. 17 SOUTH, EAGLE LAKE, FL, 33839
THORNTON STEPHEN R Agent U. S. HWY 17, SOUTH, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-05-23 U. S. HIGHWAY 17 SOUTH, EAGLE LAKE, FL 33839 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 U. S. HWY 17, SOUTH, EAGLE LAKE, FL 33839 -
CANCEL ADM DISS/REV 2008-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 U. S. HIGHWAY 17 SOUTH, EAGLE LAKE, FL 33839 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State