Search icon

EMSS, INC.

Company Details

Entity Name: EMSS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2010 (15 years ago)
Document Number: P97000014783
FEI/EIN Number 41-1788571
Address: 11651 Upper Manatee River Road, Bradenton, FL 34212
Mail Address: 11651 Upper Manatee River Road, Bradenton, FL 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
EISCH, JOHN E Agent 11651 Upper Manatee River Road, Bradenton, FL 34212

President

Name Role Address
EISCH, JOHN E President 11651 Upper Manatee River Road, Bradenton, FL 34212

Vice President

Name Role Address
EISCH, NATALKA Vice President 11651 Upper Manatee River Road, Bradenton, FL 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121881 UTOPIA FINE HOMES EXPIRED 2014-12-04 2019-12-31 No data 647 MARBURY LANE, LONGBOAT KEY, FL, 34228
G10000070616 AQUA DESIGN EXPIRED 2010-08-02 2015-12-31 No data 647 MARBURY LANE, LONGBOAT KEY, FL, 34228, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 11651 Upper Manatee River Road, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2022-04-11 11651 Upper Manatee River Road, Bradenton, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 11651 Upper Manatee River Road, Bradenton, FL 34212 No data
REINSTATEMENT 2010-07-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State