Search icon

EMERSON INVESTMENTS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: EMERSON INVESTMENTS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERSON INVESTMENTS INTERNATIONAL, 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: 16 Sep 1992 (33 years ago)
Document Number: V64483
FEI/EIN Number 593143693

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

Address: 283 Cranes Roost Blvd, Suite 250, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 283 Cranes Roost Blvd, Suite 250, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PETER E Director 283 Cranes Roost Blvd, Suite 250, ALTAMONTE SPRINGS, FL, 32701
CLABER JONATHAN Director 283 Cranes Roost Blvd, Suite 250, ALTAMONTE SPRINGS, FL, 32701
JONES MARK E Vice Chairman 283 Cranes Roost Blvd, Suite 250, ALTAMONTE SPRINGS, FL, 32701
JONES TONY E Vice Chairman 283 Cranes Roost Blvd, Suite 250, ALTAMONTE SPRINGS, FL, 32701
THOMAS SHARON L Vice President 283 Cranes Roost Blvd, Suite 250, ALTAMONTE SPRINGS, FL, 32701
PITT LAWRENCE E Vice President 283 Cranes Roost Blvd, Suite 250, ALTAMONTE SPRINGS, FL, 32701
CARUSO AMANDA Agent 283 Cranes Roost Blvd, Suite 250, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 CARUSO, AMANDA -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 283 Cranes Roost Blvd, Suite 250, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2023-02-06 283 Cranes Roost Blvd, Suite 250, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 283 Cranes Roost Blvd, Suite 250, ALTAMONTE SPRINGS, FL 32701 -

Court Cases

Title Case Number Docket Date Status
DAVILA LAW GROUP, P.A., AND JULIO DAVID DAVILA VS EMERSON INVESTMENTS INTERNATIONAL, INC., JOSEPH C. STAYANOFF, P.A., JOSEPH C. STAYANOFF, AND ZACHARY T. STARKEY 5D2019-1635 2019-06-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002496

Parties

Name DAVILA LAW GROUP, PA
Role Appellant
Status Active
Representations Kimberly Simoes, Douglas H. Stein
Name Julio David Davila
Role Appellant
Status Active
Name JOSEPH C. STAYANOFF
Role Appellee
Status Active
Name JOSEPH C. STAYANOFF, PA
Role Appellee
Status Active
Name EMERSON INVESTMENTS INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Ronald D. Edwards, Jr., Todd M. Hoepker
Name ZACHAREY T. STARKEY
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA; CORRECTED 4/9/20
Docket Date 2020-03-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE MOT FOR ATTY FEES AND COSTS GRANTED; AA MOT FOR ATTY FEES DENIED
Docket Date 2019-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVILA LAW GROUP, PA
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/28
On Behalf Of DAVILA LAW GROUP, PA
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S 9/13 MOTION FOR ATTY'S FEES
On Behalf Of DAVILA LAW GROUP, PA
Docket Date 2019-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/10 ORDER
On Behalf Of DAVILA LAW GROUP, PA
Docket Date 2019-09-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AND ADOPTION OF ANS BRIEF FILED EMERSON INVESTMENTS
On Behalf Of EMERSON INVESTMENTS INTERNATIONAL, INC.
Docket Date 2019-09-13
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 EMERSON INVESTMENTS INTERNATIONAL, INC.
Docket Date 2019-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EMERSON INVESTMENTS INTERNATIONAL, INC.
Docket Date 2019-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/13
On Behalf Of EMERSON INVESTMENTS INTERNATIONAL, INC.
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/29
On Behalf Of EMERSON INVESTMENTS INTERNATIONAL, INC.
Docket Date 2019-07-15
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DAVILA LAW GROUP, PA
Docket Date 2019-07-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-07-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of DAVILA LAW GROUP, PA
Docket Date 2019-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/19
On Behalf Of DAVILA LAW GROUP, PA
Docket Date 2019-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/4/19
On Behalf Of DAVILA LAW GROUP, PA

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State