Entity Name: | ELECTRO MEDIA INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRO MEDIA INTERNATIONAL 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: | 06 Jan 2005 (20 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: | P05000003312 |
FEI/EIN Number |
841667922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 719 N crescent Dr, Hollywood, FL, 33021, US |
Mail Address: | 719 N crescent Dr, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAHOUD ANDRE | President | 719 N crescent Dr, Hollywood, FL, 33021 |
LAHOUD ANDRE | Agent | 719 N crescent Dr, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 719 N crescent Dr, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 719 N crescent Dr, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 719 N crescent Dr, Hollywood, FL 33021 | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-08-28 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-06-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State