Search icon

EM-CO CONTAINER CORP. - Florida Company Profile

Company Details

Entity Name: EM-CO CONTAINER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EM-CO CONTAINER CORP. 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: 17 Aug 1988 (37 years ago)
Date of dissolution: 08 Apr 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 08 Apr 1996 (29 years ago)
Document Number: K31210
FEI/EIN Number 650067764

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

Address: 98 NE 179TH ST, MIAMI, FL, 33162
Mail Address: 98 NE 179TH ST, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINTRAUB, MARVIN President 98 N.E. 179TH ST., MIAMI, FL
HAUSER, CARL Vice President 98 N.E. 179TH ST., MIAMI, FL
ROTH JEFFREY Director 545 N. ARLINGTON AVE, EAST ORANGE, NJ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1996-04-08 - -
AMENDMENT 1994-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 1992-09-30 98 NE 179TH ST, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 1992-09-30 98 NE 179TH ST, MIAMI, FL 33162 -
REINSTATEMENT 1990-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1988-11-01 EM-CO CONTAINER CORP. -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State