Search icon

ENGLEWOOD MARTIAL ARTS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD MARTIAL ARTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGLEWOOD MARTIAL ARTS CENTER, 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: 12 Jan 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L42080
FEI/EIN Number 593003431

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

Address: 3579 S. ACCESS ROAD, SUITE G, ENGLEWOOD, FL, 34224, US
Mail Address: C/O MONTE I. SMITH, 9397 STEUBENVILLE AVENUE, ENGLEWOOD, FL, 34224-8558, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEZER LINDA Director 7188 CARLSBAD TERR., ENGLEWOOD, FL, 34224
SMITH, MONTE I. Director 9397 STEUBENVILLE AVE., ENGLEWOOD, FL
SMITH, MONTE I. Agent 9397 STEUBENVILLE AVE., ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 3579 S. ACCESS ROAD, SUITE G, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 1993-05-01 3579 S. ACCESS ROAD, SUITE G, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State