Search icon

EMILEE'S TRANSPORTATION CORP. - Florida Company Profile

Company Details

Entity Name: EMILEE'S TRANSPORTATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMILEE'S TRANSPORTATION CORP. 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: 26 Apr 2006 (19 years ago)
Date of dissolution: 02 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2011 (14 years ago)
Document Number: P06000059598
FEI/EIN Number 753214698

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

Address: 312 ERIE DR., KISSIMMEE, FL, 34759
Mail Address: 312 ERIE DR., KISSIMMEE, FL, 34759
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARRINGTON DAVID President 312 ERIE DRIVE, KISSIMMEE, FL, 34759
YARRINGTON DAVID Director 312 ERIE DRIVE, KISSIMMEE, FL, 34759
YARRINGTON DEBORAH A Agent 312 ERIE DRIVE, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 312 ERIE DRIVE, KISSIMMEE, FL 34759 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-22 312 ERIE DR., KISSIMMEE, FL 34759 -
CHANGE OF MAILING ADDRESS 2009-07-22 312 ERIE DR., KISSIMMEE, FL 34759 -
REGISTERED AGENT NAME CHANGED 2007-03-09 YARRINGTON, DEBORAH ASEC -

Documents

Name Date
Voluntary Dissolution 2011-03-02
ANNUAL REPORT 2010-04-02
ADDRESS CHANGE 2009-07-22
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-09
Domestic Profit 2006-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State