Search icon

EMMONS AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: EMMONS AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMMONS AUTO BROKERS, 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: 18 Feb 2003 (22 years ago)
Date of dissolution: 29 Sep 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: P03000019979
FEI/EIN Number 562319333

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

Address: 5250 s us hwy 1, fort pierce, FL, 34982, US
Mail Address: 5250 s us hwy 1, fort pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMONS GEORGE E Director 7201 S US Highway 1, Port St. Lucie, FL, 34952
EMMONS GEORGE E Agent 7201 S US Highway 1, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 5250 s us hwy 1, fort pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2022-05-16 5250 s us hwy 1, fort pierce, FL 34982 -
CONVERSION 2016-09-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000182197. CONVERSION NUMBER 100000164731
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 7201 S US Highway 1, Port St. Lucie, FL 34952 -
AMENDMENT 2010-04-06 - -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-28
AMENDED ANNUAL REPORT 2013-03-22
AMENDED ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-06-09
ANNUAL REPORT 2011-06-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State