Search icon

EMC SERVICES GROUP CORP. - Florida Company Profile

Company Details

Entity Name: EMC SERVICES GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMC SERVICES GROUP CORP. 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: 02 Oct 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000084812
FEI/EIN Number 650868020

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

Address: 2150 S.E. 17TH STREET CAUSEWAY, FT. LAUDERDALE, FL, 33316, US
Mail Address: P.O. BOX 460322, FT. LAUDERDALE, FL, 33314
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLA ELIZABETH M President 1750 NE 191ST #D222, NORTH MIAMI, FL, 33179
VILLA ELIZABETH M Agent 1750 NE 191 ST, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 1750 NE 191 ST, #222, N MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2001-05-11 2150 S.E. 17TH STREET CAUSEWAY, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2000-12-08 2150 S.E. 17TH STREET CAUSEWAY, FT. LAUDERDALE, FL 33316 -
REINSTATEMENT 2000-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-05-13 VILLA, ELIZABETH M -

Documents

Name Date
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-11
REINSTATEMENT 2000-12-08
ANNUAL REPORT 1999-05-13
Domestic Profit 1998-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State