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 |
Name | Role | Address |
---|---|---|
CONNORS MICHAEL I | Agent | 1951 J&C BLVD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
CONNORS MICHAEL J | President | 1951 J&C BLVD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
CONNORS MICHAEL J | Vice President | 1951 J&C BLVD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
CONNORS MICHAEL J | Secretary | 1951 J&C BLVD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
CONNORS MICHAEL J | Treasurer | 1951 J&C BLVD, NAPLES, FL, 34109 |
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 |
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 |
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