Search icon

E. M. O. CORPORATION - Florida Company Profile

Company Details

Entity Name: E. M. O. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. M. O. CORPORATION 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: 20 Feb 1961 (64 years ago)
Date of dissolution: 01 Dec 1977 (47 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 01 Dec 1977 (47 years ago)
Document Number: 244877
FEI/EIN Number 590953756

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

Address: 1200 MORELAND BLVD., ORMOND BEACH, FL, 32074
Mail Address: 1200 MORELAND BLVD., ORMOND BEACH, FL, 32074
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMEISTER, PHILLIP E. President 211 N RIDGEWOOD AVE., DAYTONA BEACH, FL
HOFFMEISTER, PHILLIP E. Director 211 N RIDGEWOOD AVE., DAYTONA BEACH, FL
AOKARAN, AGNES Vice President 1200 MORELAND BLVD., ORMOND BEACH, FL
AOKARAN, AGNES Director 1200 MORELAND BLVD., ORMOND BEACH, FL
STEWART, JOAN Secretary 1200 MORELAND BLVD., ORMOND BEACH, FL
STEWART, JOAN Director 1200 MORELAND BLVD., ORMOND BEACH, FL
STEWART, JOAN Treasurer 1200 MORELAND BLVD., ORMOND BEACH, FL
HOFFMEISTER, PHILLIP E. Agent 211 N. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32014

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 1975-05-28 1200 MORELAND BLVD., ORMOND BEACH, FL 32074 -
CHANGE OF MAILING ADDRESS 1975-05-28 1200 MORELAND BLVD., ORMOND BEACH, FL 32074 -

Court Cases

Title Case Number Docket Date Status
THE COVELLI FAMILY LIMITED PARTNERSHIP D/B/A PANERA BREAD VS B. A. O., A MINOR, BY AND THROUGH HER NATURAL PARENTS AND NEXT FRIENDS, E. M. O. AND M. A. O., AND E. M. O AND M. A. O. INDIVIDUALLY 2D2020-0534 2020-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-010939

Parties

Name THE COVELLI FAMILY LIMITED PARTNERSHIP D/B/A PANERA BREAD
Role Appellant
Status Active
Representations JOSEPH T. METZGER, ESQ., KARI A. METZGER, ESQ.
Name E. M. O. CORPORATION
Role Appellee
Status Active
Name B. A. O., A MINOR
Role Appellee
Status Active
Representations CHRIS M. KAVOUKLIS, ESQ.
Name M.A.P.C.O. LLC
Role Appellee
Status Active
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-10
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 10, 2020, requiring the filing of an initial brief.
Docket Date 2020-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, LaRose, and Morris
Docket Date 2020-06-10
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-04-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2020-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of THE COVELLI FAMILY LIMITED PARTNERSHIP D/B/A PANERA BREAD
Docket Date 2020-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ STODDARD - REDACTED - 560 PAGES
Docket Date 2020-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE COVELLI FAMILY LIMITED PARTNERSHIP D/B/A PANERA BREAD
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE COVELLI FAMILY LIMITED PARTNERSHIP D/B/A PANERA BREAD

Date of last update: 02 Apr 2025

Sources: Florida Department of State