Detail by Officer/Registered Agent Name
Foreign Profit Corporation
EMILAMERICA, INC.
Filing Information
F07000001354
54-1977370
03/09/2007
DE
ACTIVE
CANCEL ADM DISS/REV
11/19/2008
NONE
Principal Address
Changed: 03/04/2024
22701 Dulles Summit Court
Suite 175
Dulles, VA 20166
Suite 175
Dulles, VA 20166
Changed: 03/04/2024
Mailing Address
Changed: 03/04/2024
160 S. Industrial Blvd.
Calhoun, GA 30701
Calhoun, GA 30701
Changed: 03/04/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 05/22/2019
Address Changed: 05/22/2019
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 05/22/2019
Address Changed: 05/22/2019
Officer/Director Detail
Name & Address
Title President
Lang, David W.
Title Secretary, Director
Patton, Rodney David
Title Treasurer
Bettadapur, Shailesh
Title Director
Brunk, James Fitzgerald
Title VP, Tax
Maher, Donald J., Jr.
Title President
Lang, David W.
22701 Dulles Summit Court
Suite 175
Dulles, VA 20166
Suite 175
Dulles, VA 20166
Title Secretary, Director
Patton, Rodney David
160 S. Industrial Blvd.
Calhoun, GA 30701
Calhoun, GA 30701
Title Treasurer
Bettadapur, Shailesh
160 S. Industrial Blvd.
Calhoun, GA 30701
Calhoun, GA 30701
Title Director
Brunk, James Fitzgerald
160 S. Industrial Blvd.
Calhoun, GA 30701
Calhoun, GA 30701
Title VP, Tax
Maher, Donald J., Jr.
160 S. Industrial Blvd.
Calhoun, GA 30701
Calhoun, GA 30701
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 02/27/2023 |
2024 | 03/04/2024 |
Document Images