Search icon

E & M PROPERTY MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: E & M PROPERTY MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & M PROPERTY MANAGEMENT, 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: 10 Jan 2007 (18 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: P07000004488
FEI/EIN Number 208250344

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

Address: 2587 S E MONROE ST, STUART, FL, 34997
Mail Address: 2587 S E MONROE ST, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNOUN MARIE Vice President 2587 SE MONROE ST, STUART, FL, 34997
JOUNI ELIE President 2587 SE MONROE ST, STUART, FL, 34997
Jouni Elie Agent 2587 SE MONROE ST, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-09 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 Jouni, Elie -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 2587 SE MONROE ST, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 2587 S E MONROE ST, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2008-04-27 2587 S E MONROE ST, STUART, FL 34997 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-09
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State