Search icon

EMMANUEL TRADE CORPORATION U.S.A. - Florida Company Profile

Company Details

Entity Name: EMMANUEL TRADE CORPORATION U.S.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMMANUEL TRADE CORPORATION U.S.A. 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: 21 Sep 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000130296
FEI/EIN Number 203561476

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

Address: 705 Grace Ave., Lake Worth, FL, 33461, US
Mail Address: 705 Grace Ave., Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILINGS, INC. Agent -
CORPORACION EMANUEL S.A. DE C.V. Secretary 705 Grace Ave., Lake Worth, FL, 33461
HERNANDEZ ERICK President 705 Grace Ave., Lake Worth, FL, 33461
HERNANDEZ ERICK Director 705 Grace Ave., Lake Worth, FL, 33461
HERNANDEZ LUBY Vice President 705 Grace Ave., Lake Worth, FL, 33461
HERNANDEZ ERICK F Secretary 705 Grace Ave., Lake Worth, FL, 33461
HERNANDEZ JOSE A Secretary 705 Grace Ave., Lake Worth, FL, 33461
HERNANDEZ WALTER Secretary 705 Grace Ave., Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 705 Grace Ave., Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2013-04-25 705 Grace Ave., Lake Worth, FL 33461 -
AMENDMENT 2006-10-30 - -
AMENDMENT 2006-02-01 - -
AMENDMENT 2005-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000741778 TERMINATED 1000000435863 PALM BEACH 2013-03-27 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000746678 TERMINATED 1000000453542 PALM BEACH 2013-03-20 2033-04-17 $ 4,046.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000574880 TERMINATED 1000000435864 PALM BEACH 2013-02-27 2023-03-13 $ 469.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-20
Amendment 2006-10-30
ANNUAL REPORT 2006-07-10
Amendment 2006-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State