Search icon

EMERGENCY MEDICAL TRAINERS, INC. - Florida Company Profile

Company Details

Entity Name: EMERGENCY MEDICAL TRAINERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY MEDICAL TRAINERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 1992 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: V65225
FEI/EIN Number 593149560

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

Address: 774 CREEK VIEW CT, OCOEE, FL, 34761, US
Mail Address: 774 CREEK VIEW CT, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON, GLEN D. Agent 774 CREEK VIEW CT, OCOEE, FL, 34761
RICHARDSON, GLEN D. Director 774 CREEK VIEW CT, OCOEE, FL
RICHARDSON, GLEN D. President 774 CREEK VIEW CT, OCOEE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 774 CREEK VIEW CT, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2011-04-25 774 CREEK VIEW CT, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-11 774 CREEK VIEW CT, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State