Entity Name: | JOHN C. EMERSON, III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
JOHN C. EMERSON, III, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 07 Oct 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 1997 (27 years ago) |
Document Number: | V70501 |
FEI/EIN Number |
59-3147538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7026 Little Road, New Port Richey, FL 34654 |
Mail Address: | 7026 Little Road, New Port Richey, FL 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANUEL, PAUL A | Agent | 7026 Little Road, New Port Richey, FL 34654 |
MOUNTAIN, LYNN L | Secretary | 23296 TURKEY TROT LANE, BROOKSVILLE, FL 34601 |
MANUEL, PAUL A | President | 7026 LITTLE ROAD, NEW PORT RICHEY, FL 34654 |
MANUEL, PAUL A | Treasurer | 7026 LITTLE ROAD, NEW PORT RICHEY, FL 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 7026 Little Road, New Port Richey, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 7026 Little Road, New Port Richey, FL 34654 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | MANUEL, PAUL A | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 7026 Little Road, New Port Richey, FL 34654 | - |
REINSTATEMENT | 1997-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State