Entity Name: | EMINGER ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMINGER ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Aug 2020 (5 years ago) |
Document Number: | P05000030589 |
FEI/EIN Number |
341966319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2637 E Atlantic Blvd #1425, Pompano Beach, FL, 33062, US |
Mail Address: | 2637 E. Atlantic Blvd. #1425, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMINGER ROBERT | President | 4651 Dornur Dr, Cleveland, OH, 44109 |
Eminger Robert | Agent | 2637 E. Atlantic Blvd. #1425, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 2637 E. Atlantic Blvd. #1425, Pompano Beach, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2637 E Atlantic Blvd #1425, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2637 E Atlantic Blvd #1425, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2020-08-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-03 | Eminger, Robert | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-07 |
REINSTATEMENT | 2020-08-03 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-03-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State