Search icon

E.M.T. GENERAL CONTRACTOR INC. - Florida Company Profile

Company Details

Entity Name: E.M.T. GENERAL CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.M.T. GENERAL CONTRACTOR 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: 30 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000103989
FEI/EIN Number 650923030

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

Address: 12910 100TH PLACE, FELLSMERE, FL, 32948
Mail Address: 12910 100TH PLACE, FELLSMERE, FL, 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MORRIS President 12910 100TH PLAACE, FELLSMERE, FL, 32948
THOMAS MORRIS Agent 12910 100TH PLACE, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 12910 100TH PLACE, FELLSMERE, FL 32948 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 12910 100TH PLACE, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2010-03-03 12910 100TH PLACE, FELLSMERE, FL 32948 -
REGISTERED AGENT NAME CHANGED 2009-03-22 THOMAS, MORRIS -
REINSTATEMENT 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001069869 ACTIVE 1000000696477 INDIAN RIV 2015-10-07 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000824648 ACTIVE 1000000593372 INDIAN RIV 2014-03-13 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000510425 TERMINATED 1000000227690 INDIAN RIV 2011-08-01 2031-08-10 $ 530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000308699 ACTIVE 1000000153802 ST LUCIE 2010-01-05 2030-02-16 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2014-08-04
AMENDED ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-09-02
DEBIT MEMO 2008-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State