Search icon

EMPLOYEE MEDICAL SERVICES, INC.

Company Details

Entity Name: EMPLOYEE MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 1999 (25 years ago)
Date of dissolution: 07 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: P99000072876
FEI/EIN Number 593594873
Address: 12120 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 12120 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
BARFIELD BARBARA JPRES. Agent 12120 CORTEZ BLVD., BROOKSVILLE, FL, 34613

President

Name Role Address
BARFIELD BARBARA President 13753 CENTRALIA RD., BROOKSVILLE, FL, 34614

Treasurer

Name Role Address
BARFIELD BARBARA Treasurer 13753 CENTRALIA RD., BROOKSVILLE, FL, 34614

Vice President

Name Role Address
HAUMESSER SUSANNE Vice President 12120 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Secretary

Name Role Address
HAUMESSER SUSANNE Secretary 12120 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 12120 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 2005-04-15 12120 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
REGISTERED AGENT NAME CHANGED 2005-04-15 BARFIELD, BARBARA J, PRES. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 12120 CORTEZ BLVD., BROOKSVILLE, FL 34613 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-07
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State