Search icon

EM@GINENOW, INC. - Florida Company Profile

Company Details

Entity Name: EM@GINENOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EM@GINENOW, 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 Dec 2003 (21 years ago)
Date of dissolution: 22 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2006 (19 years ago)
Document Number: P03000143772
FEI/EIN Number 900129448

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

Address: 6401 SW 87TH AVENUE, SUITE 114, MIAMI, FL, 33173
Mail Address: 6401 SW 87TH AVENUE, SUITE 114, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER LINDA Director 6401 SW 87TH AVENUE, SUITE 114, MIAMI, FL, 33173
ANGELIS ANGIE Director 6401 SW 87TH AVENUE, SUITE 114, MIAMI, FL, 33173
ANGIE ANGELIS, P.A. Agent 6401 SW 87TH AVENUE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 6401 SW 87TH AVENUE, SUITE 114, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2004-04-12 6401 SW 87TH AVENUE, SUITE 114, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 6401 SW 87TH AVENUE, SUITE 114, MIAMI, FL 33173 -

Documents

Name Date
Voluntary Dissolution 2006-05-22
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State