Search icon

ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC MAINTENANCE & COMMUNICATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: S60562
FEI/EIN Number 593060334

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

Address: 3708 SPARTA ROAD, SEBRING, FL, 33870
Mail Address: 3708 SPARTA ROAD, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL RICHARD W Director 3708 SPARTA ROAD, SEBRING, FL, 33870
ELLIOTT CHARLES W President 3708 SPARTA ROAD, SEBRING, FL, 33870
HALL MATTHEW W Vice President 3708 SPARTA ROAD, SEBRING, FL, 33870
Midea Samuel V Director 3708 SPARTA ROAD, SEBRING, FL, 33870
Wohl Thomas J Agent 425 South Commerce Avenue, Sebring, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00124900148 EMCI WIRELESS ACTIVE 2000-05-04 2025-12-31 - 3708 SPARTA RD, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-01 Wohl, Thomas J. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 425 South Commerce Avenue, Sebring, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 3708 SPARTA ROAD, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2012-04-04 3708 SPARTA ROAD, SEBRING, FL 33870 -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
MOTOROLA SOLUTIONS, INC. and DANIEL SANCHEZ VS SIGNAL COMMUNICATIONS, LLC, et al. 4D2022-0823 2022-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-010697

Parties

Name MOTOROLA SOLUTIONS, INC.
Role Appellant
Status Active
Representations Jerry D. Hamilton, Evan Gutwein, Michael John Dono, Elisha M. Sullivan
Name DANIEL SANCHEZ, INC.
Role Appellant
Status Active
Name JEFF MOSER INC.
Role Appellee
Status Active
Name ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC.
Role Appellee
Status Active
Name Signal Communications, LLC
Role Appellee
Status Active
Representations Dennis Klein, Loren Yudovich, Daniel Foodman, Morgan B. Edelboim
Name EMCI Wireless
Role Appellee
Status Active
Name JONATHAN D. FRANKLIN
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Motorola Solutions, Inc.
Docket Date 2022-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SIGNAL COMMUNICATIONS, LLC AND JONATHAN FRANKLIN
On Behalf Of Signal Communications, LLC
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees Signal Communications, L.L.C. and Jonathan Franklin’s September 13, 2022 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SIGNAL COMMUNICATIONS, L.L.C. AND JONATHAN FRANKLIN
On Behalf Of Signal Communications, LLC
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Signal Communications, LLC and Jonathan Franklin's September 1, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 20, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SIGNAL COMMUNICATIONS, L.L.C. AND JONATHAN FRANKLIN
On Behalf Of Signal Communications, LLC
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Signal Communications, LLC and Jonathan Franklin's August 16, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 5, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SIGNAL COMMUNICATIONS, L.L.C. AND JONATHAN FRANKLIN
On Behalf Of Signal Communications, LLC
Docket Date 2022-06-28
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellants’ May 11, 2022 motion to stay is treated as a motion for review of the trial court’s order denying appellants’ motion to stay the underlying action, and is denied. Further, ORDERED that appellants’ unopposed May 25, 2022 motion for extension of time is denied as moot in light of appellants filing the initial brief and appendix on June 22, 2022.
Docket Date 2022-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Motorola Solutions, Inc.
Docket Date 2022-06-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Motorola Solutions, Inc.
Docket Date 2022-06-09
Type Response
Subtype Response
Description Response ~ APPELLEE SIGNAL COMMUNICATIONS, L.L.C. AND JONATHAN FRANKLIN'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO STAY CIRCUIT COURT PROCEEDINGS PENDING APPEAL
On Behalf Of Signal Communications, LLC
Docket Date 2022-06-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the June 1, 2022 motion of Ramon Vazquez, counsel for appellants, to withdraw as counsel is granted.
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Motorola Solutions, Inc.
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Motorola Solutions, Inc.
Docket Date 2022-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Motorola Solutions, Inc.
Docket Date 2022-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANTS' MOTION TO STAY CIRCUIT COURT PROCEEDINGS PENDING APPEAL
On Behalf Of Signal Communications, LLC
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee Signal Communications, LLC and Jonathan Franklin's May 25, 2022 motion for extension of time is granted, and the time for filing a response to appellants’ May 11, 2022 motion to stay is extended fifteen (15) days from the date of this order.
Docket Date 2022-05-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Motorola Solutions, Inc.
Docket Date 2022-05-11
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Motorola Solutions, Inc.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Signal Communications, LLC
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Motorola Solutions, Inc.
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 22, 2022 corrected motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before June 6, 2022. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 1, 2022 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before May 6, 2022. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Motorola Solutions, Inc.
Docket Date 2022-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Motorola Solutions, Inc.
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Motorola Solutions, Inc.
Docket Date 2022-03-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Motorola Solutions, Inc.
CHRISTOPHER U. ALFORD VS COMMUNICATIONS SERVICE COMPANY OF DAYTONA, INC., RADIO ONE, INC., AND ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC. 5D2019-0857 2019-03-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2018-CA-1062-A

Parties

Name CHRISTOPHER U. ALFORD
Role Appellant
Status Active
Representations CHRISTI A. LAWSON, Emily J. Lang
Name COMMUNICATIONS SERVICE COMPANY OF DAYTONA, INC.
Role Appellee
Status Active
Representations Keith L. Hammond
Name ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC.
Role Appellee
Status Active
Name RADIO ONE, INC.
Role Appellee
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 5/29 MOT FOR ATTY FEES DENIED AS MOOT
Docket Date 2019-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-05-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-05-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMUNICATIONS SERVICE COMPANY OF DAYTONA, INC.
Docket Date 2019-04-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/25/19
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-03-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CHRISTOPHER U. ALFORD

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24824P1532 2024-05-20 2024-09-27 2024-09-27
Unique Award Key CONT_AWD_36C24824P1532_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 61236.70
Current Award Amount 61236.70
Potential Award Amount 61236.70

Description

Title HANDHELD AND BASE STATION RADIOS
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5820: RADIO AND TELEVISION COMMUNICATION EQUIPMENT, EXCEPT AIRBORNE

Recipient Details

Recipient ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC.
UEI KDPTZJ738D29
Recipient Address UNITED STATES, 3708 SPARTA RD, SEBRING, HIGHLANDS, FLORIDA, 338706065

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1287647108 2020-04-10 0455 PPP 3708 Sparta Road, SEBRING, FL, 33870-6065
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133750
Loan Approval Amount (current) 133750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124139
Servicing Lender Name Heartland National Bank
Servicing Lender Address 320 US Hwy 27 North, SEBRING, FL, 33870-2147
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBRING, HIGHLANDS, FL, 33870-6065
Project Congressional District FL-18
Number of Employees 14
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124139
Originating Lender Name Heartland National Bank
Originating Lender Address SEBRING, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134496.77
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3273097 ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC. ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC KDPTZJ738D29 3708 SPARTA RD, SEBRING, FL, 33870-6065
Capabilities Statement Link -
Phone Number 863-385-7470
Fax Number 863-382-2466
E-mail Address celliott@emciwireless.com
WWW Page -
E-Commerce Website -
Contact Person CHAS ELLIOTT
County Code (3 digit) 055
Congressional District 18
Metropolitan Statistical Area -
CAGE Code 4HXM8
Year Established 1978
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 517121
NAICS Code's Description Telecommunications Resellers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State