Search icon

EMATB, INC.

Company Details

Entity Name: EMATB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1991 (33 years ago)
Date of dissolution: 19 Jul 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Jul 2013 (12 years ago)
Document Number: S95427
FEI/EIN Number 59-3096659
Address: 2727 W MARTIN LUTHER KING BLVD, #300, TAMPA, FL 33607
Mail Address: 2727 W MARTIN LUTHER KING BLVD, #300, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCCONNELL, WILLIAM E Agent %E.M.A. OF TAMPA BAY P.A., 2727 W MARTIN LUTHER KING BLVD STE 300, TAMPA, FL 33607

Vice President

Name Role Address
PIDALA, ANTHONY I Vice President 2727 W. MARTIN LUTHER KING BLVD, #300, TAMPA, FL 33607

Secretary

Name Role Address
SAND, CHARLES I Secretary 2727 W. MARTIN LUTHER KING BLVD, #300, TAMPA, FL 33607

President

Name Role Address
WILSON, JAMES A President 2727 W. MARTIN LUTHER KING BLVD, #300, TAMPA, FL 33607

Treasurer

Name Role Address
ROBELLI, JAMES Treasurer 2727 W. MARTIN LUTHER KING BLVD, #300, TAMPA, FL 33607

Chief Executive Officer

Name Role Address
McConnell, William E, Dr. Chief Executive Officer 2727 W MARTIN LUTHER KING BLVD, #300 TAMPA, FL 33607

Events

Event Type Filed Date Value Description
CONVERSION 2013-07-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000103245. CONVERSION NUMBER 500000133125
REGISTERED AGENT NAME CHANGED 2013-01-29 MCCONNELL, WILLIAM E No data
AMENDMENT AND NAME CHANGE 2011-07-18 EMATB, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 %E.M.A. OF TAMPA BAY P.A., 2727 W MARTIN LUTHER KING BLVD STE 300, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 2727 W MARTIN LUTHER KING BLVD, #300, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2001-02-28 2727 W MARTIN LUTHER KING BLVD, #300, TAMPA, FL 33607 No data
AMENDMENT 1999-03-01 No data No data
NAME CHANGE AMENDMENT 1992-02-13 EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-10
Amendment and Name Change 2011-07-18
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-08-09
ANNUAL REPORT 2006-06-15
ANNUAL REPORT 2005-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State