Entity Name: | EMSA MILITARY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMSA MILITARY SERVICES, 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: | 01 Dec 1995 (29 years ago) |
Date of dissolution: | 18 Dec 2003 (21 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Dec 2003 (21 years ago) |
Document Number: | P95000091506 |
FEI/EIN Number |
650622866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O AMERICA SERVICE CORP., 105 WESTPARK DR., SUITE 200, BRENTWOOD, TN, 37027 |
Address: | 1200 S. PINE ISLAND RD., SUITE 700, FT. LAUDERDALE, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMSA MILITARY SERVICES, INC., KENTUCKY | 0425852 | KENTUCKY |
Headquarter of | EMSA MILITARY SERVICES, INC., CONNECTICUT | 0532714 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HENDRICKS JOHN P | President | 1200 S. PINE ISLAND RD, STE 700, FORT LAUDERDALE, FL, 33324 |
LEE BRIAN S | Assistant Treasurer | 105 WESTPARK DR. - STE. 200, BRENTWOOD, TN, 37027 |
BYASSEE JEAN L | Vice President | 105 WESTPARK DR. -STE. 200, BRENTWOOD, TN, 37027 |
BYASSEE JEAN L | Secretary | 105 WESTPARK DR. -STE. 200, BRENTWOOD, TN, 37027 |
PALOMBO KEN | Vice President | 105 WESTPARK DR. - STE. 200, BRENTWOOD, TN, 37027 |
PALOMBO KEN | Assistant Secretary | 105 WESTPARK DR. - STE. 200, BRENTWOOD, TN, 37027 |
WRIGHT RICHARD | Director | 105 WESTPARK DR. - SUITE 200, BRENTWOOD, TN, 37027 |
TAYLOR MICHAEL P | Director | 105 WESTPARK DR. - STE. 200, BRENTWOOD, TN, 37027 |
TAYLOR MICHAEL P | Vice President | 105 WESTPARK DR. - STE. 200, BRENTWOOD, TN, 37027 |
TAYLOR MICHAEL P | Treasurer | 105 WESTPARK DR. - STE. 200, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2003-12-18 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 844049. MERGER NUMBER 900000047269 |
CHANGE OF MAILING ADDRESS | 2002-05-07 | 1200 S. PINE ISLAND RD., SUITE 700, FT. LAUDERDALE, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-28 | 1200 S. PINE ISLAND RD., SUITE 700, FT. LAUDERDALE, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1999-08-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-06 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-03-27 |
ANNUAL REPORT | 2000-04-28 |
Reg. Agent Change | 1999-08-06 |
ANNUAL REPORT | 1999-01-21 |
ANNUAL REPORT | 1998-05-01 |
REG. AGENT CHANGE | 1997-08-22 |
ANNUAL REPORT | 1997-02-18 |
REINSTATEMENT | 1996-11-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State