Search icon

EMTELECOM, EQUIPMENT & MATERIALS CORP. - Florida Company Profile

Company Details

Entity Name: EMTELECOM, EQUIPMENT & MATERIALS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMTELECOM, EQUIPMENT & MATERIALS 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: 18 Aug 2000 (25 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: P00000078355
FEI/EIN Number 651034653

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

Address: 7955 N.W. 12TH STREET, SUITE 400, MIAMI, FL, 33126
Mail Address: 7955 N.W. 12TH STREET, SUITE 400, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILER FRANCISCO Secretary 7955 N.W. 12TH ST SUITE 400, MIAMI, FL, 33126
GILER FRANCISCO Director 7955 N.W. 12TH ST SUITE 400, MIAMI, FL, 33126
ERAZO KAREN REGINA Vice President 7955 N.W. 12TH ST SUITE 400, MIAMI, FL, 33126
CHAPONICK EVELYN Agent 7955 N.W. 12TH STREET, MIAMI, FL, 33126
GILER FRANCISCO President 7955 N.W. 12TH ST SUITE 400, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-25 7955 N.W. 12TH STREET, SUITE 400, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-25 7955 N.W. 12TH STREET, SUITE 402, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2005-02-25 7955 N.W. 12TH STREET, SUITE 400, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2005-02-25 CHAPONICK, EVELYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2005-02-25
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-19
Domestic Profit 2000-08-18

Date of last update: 02 May 2025

Sources: Florida Department of State