Search icon

ELECTROMART CORP. - Florida Company Profile

Company Details

Entity Name: ELECTROMART CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTROMART 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: 22 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000020337
FEI/EIN Number 383646403

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

Address: 875 SUNSHINE LN, #101, ALATAMONTE SPRINGS, FL, 32714
Mail Address: PO BOX 915456, LONGWOOD, FL, 32791
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATINKICH ANNE President PO BOX 915456, LONGWOOD, FL, 32791
LATINKICH ANNE Secretary PO BOX 915456, LONGWOOD, FL, 32791
LATINKICH ANNE Treasurer PO BOX 915456, LONGWOOD, FL, 32791
LATINKICH ANNE Director PO BOX 915456, LONGWOOD, FL, 32791
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 875 SUNSHINE LN, #101, ALATAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2009-02-13 875 SUNSHINE LN, #101, ALATAMONTE SPRINGS, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2002-05-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000741182 ACTIVE 1000000434034 PALM BEACH 2013-03-27 2033-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000937451 ACTIVE 1000000323530 PALM BEACH 2012-10-09 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2009-02-13
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-05-02
Amendment 2002-05-23
Off/Dir Resignation 2002-05-22
Domestic Profit 2002-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State