Search icon

E.M.P.K., INC. - Florida Company Profile

Company Details

Entity Name: E.M.P.K., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.M.P.K., 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: 20 Jun 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K96694
FEI/EIN Number 650141034

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

Address: 11628 SW 88 ST., MIAMI, FL, 33176
Mail Address: 11628 SW 88 ST., MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESHIN, ELLIOT Director 12853 S.W. 88 ST, MIAMI, FL
NESHIN, ELLIOT President 12853 S.W. 88 ST, MIAMI, FL
NESHIN, ELLIOT Agent 11628 SW 88 ST., MIAMI, FL, 33186
NESHIN MARGARITA Treasurer 17454 SW 12TH ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 11628 SW 88 ST., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2000-05-16 11628 SW 88 ST., MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 11628 SW 88 ST., MIAMI, FL 33186 -
REINSTATEMENT 1991-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000227902 LAPSED 02-21321 SP23 3 MIAMI-DADE COUNTY COURT 2003-07-29 2008-08-07 $3598.16 TREE OF LIFE, P.O. BOX 410, ST AUGUSTINE, FL 32085

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State