Search icon

EMMANUEL FOOD STORE, INC - Florida Company Profile

Company Details

Entity Name: EMMANUEL FOOD STORE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMMANUEL FOOD STORE, 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: 16 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000060478
FEI/EIN Number APPLIED FOR

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

Mail Address: 6510 Normandy Blvd, JACKSONVILLE, FL, 32205, US
Address: 6510 Normandy BLvd, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABAY SEMUNEGUS President 6510 Normandy BLvd, JACKSONVILLE, FL, 32205
ABAY SEMUNEGUS Agent 6510 Normandy Blvd, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 6510 Normandy Blvd, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 6510 Normandy BLvd, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2016-03-14 6510 Normandy BLvd, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2011-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000386597 TERMINATED 1000000999335 DUVAL 2024-06-17 2044-06-19 $ 60,099.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000771006 ACTIVE 1000000804376 DUVAL 2018-11-16 2038-11-21 $ 176,694.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State