Entity Name: | E & M CHARM CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E & M CHARM 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: |
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: | 17 Sep 2008 (17 years ago) |
Document Number: | P08000085970 |
FEI/EIN Number |
263389229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1136 E HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 736 S Military Trail, Deerfield Beach, FL, 33442, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID EVAN S | President | 1901 Banyan Rd, Boca Raton, FL, 33432 |
SAPERSTEIN MICHAEL | Vice President | 309 East Ocean Avenue, Lantana, FL, 33462 |
DAVID EVAN S | Agent | 1901 Banyan Rd, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-08 | 1136 E HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 1901 Banyan Rd, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-17 | DAVID, EVAN S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State