Search icon

EURO-AMERICAN MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EURO-AMERICAN MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO-AMERICAN MANAGEMENT GROUP, 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: 29 Jan 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L45793
FEI/EIN Number 000000000

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

Address: % C T CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL, 33324
Mail Address: % C T CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORSINK, KARL HEINZ Director 2237 N.W. 52ND ST., BOCA RATON, FL
MORSINK, KARL HEINZ President 2237 N.W. 52ND ST., BOCA RATON, FL
HALL, WILLIAM Director 2237 N.W. 52ND ST., BOCA RATON, FL
HALL, WILLIAM Vice President 2237 N.W. 52ND ST., BOCA RATON, FL
LEVY, PAUL M. Director 225 W WASHINGTON ST, CHICAGO, IL
C T CORPORATION SYSTEM Agent -
LEVY, PAUL M. Secretary 225 W WASHINGTON ST, CHICAGO, IL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Reg. Agent Resignation 1998-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State