Search icon

EMERSON DIRECT, INC.

Company Details

Entity Name: EMERSON DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000054792
FEI/EIN Number 593518094
Mail Address: PO BOX 413019, NAPLES, FL, 34101
Address: 1951 J&C BLVD., NAPLES, FL, 34101
ZIP code: 34101
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CONNORS MICHAEL I Agent 1951 J&C BLVD, NAPLES, FL, 34109

President

Name Role Address
CONNORS MICHAEL J President 1951 J&C BLVD, NAPLES, FL, 34109

Vice President

Name Role Address
CONNORS MICHAEL J Vice President 1951 J&C BLVD, NAPLES, FL, 34109

Secretary

Name Role Address
CONNORS MICHAEL J Secretary 1951 J&C BLVD, NAPLES, FL, 34109

Treasurer

Name Role Address
CONNORS MICHAEL J Treasurer 1951 J&C BLVD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08273900237 CONSUMER CLEARINGHOUSE DISTRIBUTORS EXPIRED 2008-09-29 2013-12-31 No data PO BOX 413019, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 1951 J&C BLVD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2008-02-08 1951 J&C BLVD., NAPLES, FL 34101 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 1951 J&C BLVD., NAPLES, FL 34101 No data
REGISTERED AGENT NAME CHANGED 2002-01-11 CONNORS, MICHAEL I No data

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State