Search icon

EMERALD PROPERTY INVESTMENTS, INC - Florida Company Profile

Company Details

Entity Name: EMERALD PROPERTY INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD PROPERTY INVESTMENTS, 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: 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: 02 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000048746
FEI/EIN Number 810552094

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

Address: 10259 ESTUARY DRIVE, TAMPA, FL, 33647
Mail Address: 10259 ESTUARY DRIVE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED NAZIR President 10259 ESTUARY DRIVE, TAMPA, FL, 33647
AHMED NAZIR Agent 10259 ESTUARY DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-21 10259 ESTUARY DRIVE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2013-11-21 10259 ESTUARY DRIVE, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-21 10259 ESTUARY DRIVE, TAMPA, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-16 AHMED, NAZIR -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State