Search icon

EMERSON MOB, INC.

Company Details

Entity Name: EMERSON MOB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000091998
FEI/EIN Number 593352157
Address: 7216 SECRET WOODS COURT, JACKSONVILLE, FL, 32216
Mail Address: 7216 SECRET WOODS COURT, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS MITCHELL R Agent 7216 SECRET WOODS COURT, JACKSONVILLE, FL, 32216

President

Name Role Address
LEWIS MITCHELL R President 7216 SECRET WOODS COURT, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
LEWIS MITCHELL R Treasurer 7216 SECRET WOODS COURT, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
LEWIS DOLORIS Vice President 5043 MARINERS POINT DRIVE, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
LEWIS DOLORIS Secretary 5043 MARINERS POINT DRIVE, JACKSONVILLE, FL, 32225

Director

Name Role Address
LEWIS DOLORIS Director 5043 MARINERS POINT DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 7216 SECRET WOODS COURT, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2005-04-08 LEWIS, MITCHELL R No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-18 7216 SECRET WOODS COURT, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2004-08-18 No data No data
CHANGE OF MAILING ADDRESS 2004-08-18 7216 SECRET WOODS COURT, JACKSONVILLE, FL 32216 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-08
Reg. Agent Resignation 2005-03-03
REINSTATEMENT 2004-08-19
DEBIT MEMO DISSOLUTI 2001-12-28
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State