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 |
Name | Role | Address |
---|---|---|
EISCH, JOHN E | Agent | 11651 Upper Manatee River Road, Bradenton, FL 34212 |
Name | Role | Address |
---|---|---|
EISCH, JOHN E | President | 11651 Upper Manatee River Road, Bradenton, FL 34212 |
Name | Role | Address |
---|---|---|
EISCH, NATALKA | Vice President | 11651 Upper Manatee River Road, Bradenton, FL 34212 |
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 |
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 |
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