Search icon

EMALEE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: EMALEE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMALEE ENTERPRISES, 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: 23 Oct 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000115016
FEI/EIN Number 522384596

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

Address: 7229 CENTRAL AVE, ST. PETERSBURG, FL, 33710
Mail Address: 7229 CENTRAL AVE, ST. PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARZANO JOHN S President 7630 31ST AVENUE N., ST. PETERSBURG, FL, 33710
MARZANO JOHN S Director 7630 31ST AVENUE N., ST. PETERSBURG, FL, 33710
MARZANO JASON J Treasurer 6383 51ST AVENUE NORTH, ST. PETERSBURG, FL, 33709
MARZANO JASON J Director 6383 51ST AVENUE NORTH, ST. PETERSBURG, FL, 33709
MARZANO JACQUELINE J Secretary 6383 51ST AVENUE NORTH, ST. PETERSBURG, FL, 33709
MARZANO JACQUELINE J Director 6383 51ST AVENUE NORTH, ST. PETERSBURG, FL, 33709
MARZANO JOHN S Agent 7630 31ST AVENUE N., ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-11 7229 CENTRAL AVE, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2003-09-11 7229 CENTRAL AVE, ST. PETERSBURG, FL 33710 -
AMENDMENT 2002-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900019041 LAPSED 522005CA006041ZZCICI 6 JUD CIR PINELLAS CTY FL 2005-11-11 2010-11-16 $41035.01 MARK LOPEZ, 4805 WEST LEONA STREET, TAMPA, FL 33629
J05000100690 ACTIVE 1000000014425 14431 1889 2005-07-06 2025-07-13 $ 10,646.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000117606 LAPSED 1000000007616 13882 2314 2004-10-13 2024-10-27 $ 34,626.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000117598 LAPSED 1000000007615 13885 1045 2004-10-13 2024-10-27 $ 1,981.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2003-09-11
Amendment 2002-11-12
Domestic Profit 2002-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State