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 |
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 |
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 | - | - |
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