Search icon

EMECO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

EMECO 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: 28 Oct 1988 (36 years ago)
Date of dissolution: 21 Dec 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 1998 (26 years ago)
Document Number: K41887
FEI/EIN Number 650099633

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

Address: 4500 BISCAYNE BLVD. #345, MIAMI, FL, 33137-3255
Mail Address: P.O. BOX 53-0766, MIAMI SHORES, FL, 33153, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGARD, ERIK Agent 4500 BISCAYNE BLVD., SUITE 345, MIAMI, FL, 33132
MARGARD, ERIK Director 1491 N.E. 102ND ST., MIAMI SHORES, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-12-21 - -
CHANGE OF MAILING ADDRESS 1996-04-16 4500 BISCAYNE BLVD. #345, MIAMI, FL 33137-3255 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-29 4500 BISCAYNE BLVD. #345, MIAMI, FL 33137-3255 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-02 4500 BISCAYNE BLVD., SUITE 345, MIAMI, FL 33132 -

Documents

Name Date
Voluntary Dissolution 1998-12-21
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State