Search icon

NATO EMILIO CORP. - Florida Company Profile

Company Details

Entity Name: NATO EMILIO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATO EMILIO 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: 28 Feb 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L53565
FEI/EIN Number 650174892

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

Address: 5900 Cavendish Blvd., Cote St. Luc, Qu, Montreal H, CA
Mail Address: 5900 Cavendish Blvd., Cote St. Luc, Qu, Montreal H, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTIAS EMILE President 5900 Cavendish Blvd., Cote St. Luc, Qu, Montr
ATTIAS EMILE Director 5900 Cavendish Blvd., Cote St. Luc, Qu, Montr
GAMMILL WARREN PEsq. Agent 28 West Flagler Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 5900 Cavendish Blvd., Apt. 306, Cote St. Luc, Quebec Montreal H4W3G9 CA -
CHANGE OF MAILING ADDRESS 2015-04-22 5900 Cavendish Blvd., Apt. 306, Cote St. Luc, Quebec Montreal H4W3G9 CA -
REGISTERED AGENT NAME CHANGED 2015-04-22 GAMMILL, WARREN PRICE, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 28 West Flagler Street, Courthouse Plaza, Suite 400, Miami, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000312242 TERMINATED 1000000267684 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-08-20

Date of last update: 02 May 2025

Sources: Florida Department of State