Entity Name: | EMPHASIS AT HOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPHASIS AT HOME, 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: |
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: | 15 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2017 (8 years ago) |
Document Number: | P02000043537 |
FEI/EIN Number |
010688993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2339 NW 8th AVE, MIAMI, FL, 33127, US |
Mail Address: | 2339 NW 8th AVE, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRITZ HECTOR | Executive Vice President | 2339 NW 8th AVE, MIAMI, FL, 33127 |
FRITZ HECTOR | President | 2339 NW 8th AVE, MIAMI, FL, 33127 |
FRITZ HECTOR | Agent | 2339 NW 8th AVE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-10-06 | FRITZ, HECTOR | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 2339 NW 8th AVE, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 2339 NW 8th AVE, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2015-03-21 | 2339 NW 8th AVE, MIAMI, FL 33127 | - |
AMENDMENT | 2009-07-30 | - | - |
CANCEL ADM DISS/REV | 2008-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-05-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000304249 | TERMINATED | 1000000265183 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J09000306489 | TERMINATED | 1000000045480 | 25508 0028 | 2007-04-05 | 2029-01-28 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000066760 | TERMINATED | 1000000045480 | 25508 0028 | 2007-04-05 | 2029-01-22 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State