Search icon

EMEL RESTAURANT CORPORATION

Company Details

Entity Name: EMEL RESTAURANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2007 (18 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 19 Mar 2007 (18 years ago)
Document Number: P07000024961
FEI/EIN Number 208529905
Address: 4700 Millenia Blvd, ORLANDO, FL, 32839, US
Mail Address: 4700 Millenia Blvd, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Michael Neukamm c/o Gray Robinson Agent 301 E. Pine Street, ORLANDO, FL, 32802

President

Name Role Address
LEIGH MONTAGUE President 57 Broughton Avenue, London, N3 3E
Avallone Thomas President 4700 Millenia Blvd, ORLANDO, FL, 32839

Director

Name Role Address
LEIGH MONTAGUE Director 57 Broughton Avenue, London, N3 3E

Vice President

Name Role Address
Avallone Thomas Vice President 4700 Millenia Blvd, ORLANDO, FL, 32839

Secretary

Name Role Address
Avallone Thomas Secretary 4700 Millenia Blvd, ORLANDO, FL, 32839

Treasurer

Name Role Address
Avallone Thomas Treasurer 4700 Millenia Blvd, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 4700 Millenia Blvd, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2020-06-05 4700 Millenia Blvd, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2020-06-05 Michael Neukamm c/o Gray Robinson No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 301 E. Pine Street, Suite 1400, ORLANDO, FL 32802 No data
ARTICLES OF CORRECTION 2007-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State