Search icon

EMERALD ARCHIVING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EMERALD ARCHIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD ARCHIVING, 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: 17 Jul 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000055300
FEI/EIN Number 593339060

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

Address: 115 BAILEY DRIVE, NICEVILLE, FL, 32578, US
Mail Address: 115 BAILEY DRIVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMERALD ARCHIVING, INC., MINNESOTA 23c9b97d-add4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
FRIEDMAN H. JOSEPH President 115 BAILEY DRIVE, NICEVILLE, FL, 32578
FRIEDMAN H. JOSEPH Director 115 BAILEY DRIVE, NICEVILLE, FL, 32578
FRIEDMAN SHARON L Secretary 115 BAILEY DRIVE, NICEVILLE, FL, 32578
FRIEDMAN SHARON L Director 115 BAILEY DRIVE, NICEVILLE, FL, 32578
MACLENNAN JOHN Director 6060 OLINGER CIRCLE, EDINA, MN, 55436
FRIEDMAN H. JOSEPH Agent 115 BAILEY DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
RESTATED ARTICLES 1998-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-07-24 115 BAILEY DRIVE, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-07 115 BAILEY DRIVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1997-02-07 115 BAILEY DRIVE, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-10
Restated Articles 1998-07-24
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-04-15
DOCUMENTS PRIOR TO 1997 1995-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State