Search icon

EMERSON TRAILERS, INC.

Company Details

Entity Name: EMERSON TRAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 1998 (26 years ago)
Document Number: P98000104251
FEI/EIN Number 593554527
Address: 1086B HWY 92 WEST, AUBURNDALE, FL, 33823
Mail Address: 1086B HWY 92 WEST, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
EMERSON DAVID Agent 1086B US HWY 92 W, AUBURNDALE, FL, 33823

Manager

Name Role Address
EMERSON DAVID Manager 1086B HWY 92 W, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139759 BRIGHTHOUSE SOLAR EXPIRED 2009-07-28 2014-12-31 No data 1086B HWY 92 WEST, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 1086B US HWY 92 W, AUBURNDALE, FL 33823 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 1086B HWY 92 WEST, AUBURNDALE, FL 33823 No data
CHANGE OF MAILING ADDRESS 2011-02-23 1086B HWY 92 WEST, AUBURNDALE, FL 33823 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000191788 TERMINATED 1000000031968 6910 0337 2006-08-08 2026-08-23 $ 4,136.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000191796 TERMINATED 1000000031969 6910 0352 2006-08-08 2026-08-23 $ 17,564.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000191804 TERMINATED 1000000031976 6910 0374 2006-08-08 2026-08-23 $ 36,310.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000059732 TERMINATED 1000000031977 6910 0375 2006-08-08 2029-01-22 $ 482.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State