Entity Name: | EMERALD HOUSE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERALD HOUSE GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Aug 1995 (30 years ago) |
Document Number: | P95000060359 |
FEI/EIN Number |
571029905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 467 MARINER BLVD, SPRING HILL, FL, 34609, US |
Mail Address: | 467 MARINER BLVD, SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWRY SAMUEL | President | 467 MARINER BLVD, SPRING HILL, FL |
LOWRY SAMUEL | Treasurer | 467 MARINER BLVD, SPRING HILL, FL |
LOWRY SAMUEL | Secretary | 467 MARINER BLVD, SPRING HILL, FL |
SKRANDEL ROXANNE | Agent | 467 MARINER BLVD, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 467 MARINER BLVD, SPRING HILL, FL 34609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 467 MARINER BLVD, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 467 MARINER BLVD, SPRING HILL, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-12 | SKRANDEL, ROXANNE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State