Search icon

EMEDICAL ID, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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