Entity Name: | EMEDICAL ID, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMEDICAL ID, 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: | 01 Sep 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000076258 |
FEI/EIN Number |
593557192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36CC STREET, LAKELAND, FL, 33815 |
Mail Address: | PO BOX 2476, LAKELAND, FL, 33806 |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JACQUELYN S | Treasurer | 426 PALMOLA ROAD, LAKELAND, FL, 33803 |
PITTS AMASA R | Director | 5 WINDING ROAD, VALDOSTA, GA, 31602 |
HOUSER BRUCE F | President | 906 CLEARVIEW AVE., LAKELAND, FL, 33811 |
JOHNS CYNTHIA | Secretary | 4325 HOMEWOOD LANE, LAKELAND, FL, 33811 |
MOCK WILLIAM | Director | 121 NO 20TH ST., OPELIKA, AL, 36801 |
MURPHY RICHARD C | Agent | 36CC STREET, LAKELAND, FL, 33815 |
JOHNS CYNTHIA | Chairman | 4325 HOMEWOOD LANE, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 36CC STREET, LAKELAND, FL 33815 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | MURPHY, RICHARD CJR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 36CC STREET, LAKELAND, FL 33815 | - |
NAME CHANGE AMENDMENT | 2006-05-15 | EMEDICAL ID, INC. | - |
CHANGE OF MAILING ADDRESS | 2005-09-01 | 36CC STREET, LAKELAND, FL 33815 | - |
AMENDMENT AND NAME CHANGE | 2004-10-26 | IFARM/EMEDICAL I D, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000263229 | ACTIVE | 1000000461632 | POLK | 2013-01-24 | 2033-01-30 | $ 770.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000673999 | ACTIVE | 1000000279449 | POLK | 2012-10-11 | 2032-10-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-06-04 |
ANNUAL REPORT | 2007-03-02 |
Name Change | 2006-05-15 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-09-01 |
ANNUAL REPORT | 2005-05-04 |
Reg. Agent Change | 2005-03-21 |
Reg. Agent Resignation | 2005-01-14 |
Amendment and Name Change | 2004-10-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State