Search icon

EMERALD SPRAY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD SPRAY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD SPRAY SERVICE, 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: 16 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000061735
FEI/EIN Number 593458679

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

Address: 640 CREATIVE DRIVE533813, LAKELAND, FL, 33811, US
Mail Address: P.O. BOX 6381, LAKELAND, FL, 33807, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHAD Vice President 2710 FRENCH AVENUE, LAKELAND, FL, 33101
SMITH CHAD A Agent 2710 FRENCH AVENUE, LAKELAND, FL, 33107

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 640 CREATIVE DRIVE533813, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 1999-03-22 640 CREATIVE DRIVE533813, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 1999-03-22 SMITH, CHAD A -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 2710 FRENCH AVENUE, LAKELAND, FL 33107 -

Documents

Name Date
Off/Dir Resignation 1999-10-19
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-01-15
Domestic Profit Articles 1997-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State