Search icon

E M C STEEL AND SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: E M C STEEL AND SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E M C STEEL AND SERVICES CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2001 (24 years ago)
Document Number: P01000052412
FEI/EIN Number 651108097

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

Address: 8485 NW 64th ST, MIAMI, FL, 33166, US
Mail Address: P.O.BOX 667705, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO ELIO M President 7885 SW 72ND ST, MIAMI, FL, 33143
CANO ELIO M Agent 7885 SW 72ND ST, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003067 MIAMI MARBLE & PORCELAIN EXPIRED 2012-01-09 2017-12-31 - PO BOX 667705, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 7885 SW 72ND ST, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 8485 NW 64th ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-04-03 8485 NW 64th ST, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State