Search icon

ELECTRIC MACHINERY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRIC MACHINERY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRIC MACHINERY ENTERPRISES, 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: 19 Dec 1977 (47 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 555644
FEI/EIN Number 591785541

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

Address: 200 2ND AVE S, #463, ST PETERSBURG, FL, 33701, US
Mail Address: 200 2ND AVE S, #463, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE EME LLC Trustee -
MALONEY WILLIAM L Agent 200 2ND AVE S, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 200 2ND AVE S, #463, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2009-04-23 MALONEY, WILLIAM L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 200 2ND AVE S, #463, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2009-04-23 200 2ND AVE S, #463, ST PETERSBURG, FL 33701 -
AMENDMENT 1996-09-23 - -
AMENDMENT 1991-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000133125 LAPSED 2008-CC-000115 DIV. J HILLSBOROUGH COUNTY 2008-04-14 2013-04-22 $4,619.74 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE, NJ 07656
J08900006668 LAPSED 0611591J HILLSBOROUGH CIR CRT CIV DIV 2008-03-13 2013-04-17 $20217.00 GRAYBAR ELECTRIC COMPANY INC, PO BOX 3210, TAMPA, FL 33601
J08000085770 LAPSED 08-00115 DIVISION J HILLSBOROUGH COUNTY 2008-03-12 2013-03-17 $7,480.53 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE, NEW JERSEY 07656
J08000066416 ACTIVE 1000000071551 018427 001689 2008-02-07 2028-02-27 $ 75,573.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08900003006 LAPSED 07-005646 HILLSBOROUGH CIRCUIT CRT 2008-01-29 2013-02-25 $32273.21 MULTICOM, INC., 1076 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL 32750
J08000023144 LAPSED 07CA012984 HILLSBOROUGH CIRCUIT COURT 2008-01-22 2013-01-24 $2,623,821.70 WORLD ELECTRIC SUPPLY, INC., 551 NW 77TH STREET, SUITE 108, BOCA RATON, FL 33487
J08900000659 LAPSED 07-006596 DIV. F CIR CRT 13 JUD CIR HILLSBOROUG 2008-01-03 2013-01-14 $50000.00 GENERAL SUPPLY & SERVICES, INC. D/B/A GE SUPPLY, 400 TECHNOLOGY COURT SE, SUITE R, SMYRNA, GA 30082
J07900016008 LAPSED 07-368 DIVISION: L HILLSBOROUGH CTY CIR CIV DIV 2007-10-08 2012-10-18 $98269.06 ELECTRIC SUPPLY OF TAMPA, INC., P.O. BOX 151657, TAMPA, FL 33684
J07900014583 LAPSED 07-368 DIVISION: L HILLSBOROUGH CTY CIR CIV DIV 2007-09-19 2012-09-24 $1376420.04 ELECTRIC SUPPLY OF TAMPA, FL, P.O. BOX 151657, TAMPA, FL 33684
J07900013904 LAPSED 07-368 DIVISION: L HILLSBOROUGH CTY CIRCUIT CIV 2007-09-11 2012-09-14 $1376420.04 ELECTRIC SUPPLY OF TAMPA, INC., P.O. BOX 151657, TAMPA, FL 33684

Documents

Name Date
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-22
Type:
Complaint
Address:
850 34TH ST S., ST PETERSBURG, FL, 33711
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-07-17
Type:
Prog Related
Address:
111 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-05
Type:
Prog Related
Address:
ALL-STAR MOVIE RESORT, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-04
Type:
Unprog Rel
Address:
TAMPA INTERNATIONAL AIRPORT, AIRSIDE E & LANDSIDE, TAMPA, FL, 33615
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-03-20
Type:
Complaint
Address:
DR SEUSS PROJECT UNIVERSAL STUDIOS, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State