Search icon

EMANTO HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: EMANTO HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMANTO HOLDINGS 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: 29 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000060198
FEI/EIN Number 453250376

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

Address: 2251 Lapierre, LaSalle, Qu, H8N1B7, CA
Mail Address: 5700 RUE SAINT PATRICK, MONTREAL QUEBEC, H4, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNIFER LEVIN, P.A. Agent -
TORABI EMMANUEL Director 2251 Lapierre, Lasalle, H8N 17

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-11-15 2251 Lapierre, LaSalle, Quebec H8N1B7 CA -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 2251 Lapierre, LaSalle, Quebec H8N1B7 CA -
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 20295 NE 29 PLACE, SUITE 200, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-04-21 JENNIFER LEVIN, P.A. -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-08-12 EMANTO HOLDINGS CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000549236 TERMINATED 1000000836873 BROWARD 2019-08-08 2039-08-14 $ 79,052.40 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 2018-06-28
Reg. Agent Change 2017-06-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-20
Reg. Agent Change 2014-04-21
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-03
REINSTATEMENT 2012-10-12
Name Change 2011-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State