Search icon

E.M.E. SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: E.M.E. SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.M.E. SUPERMARKET, 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000011004
FEI/EIN Number APPLIED FOR

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

Address: 44 E. 5TH STREET, APOPKA, FL, 32703, US
Mail Address: 44 E. 5TH STREET, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVERA AURORA President 19115 SHELDON ST., ORLANDO, FL, 32833
LOVERA AGUSTIN Secretary 19115 SHELDON ST., ORLANDO, FL, 32833
GARCIA JAMIE Vice President 11246 WORLEY AVENUE, ORLANDO, FL, 32837
LOVERA AURORA Agent 19115 SHELDON ST., ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011653 LOS PRIMOS MEAT MARKET EXPIRED 2012-02-02 2017-12-31 - 44 E. 5TH STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 19115 SHELDON ST., ORLANDO, FL 32833 -
REINSTATEMENT 2014-03-20 - -
REGISTERED AGENT NAME CHANGED 2014-03-20 LOVERA, AURORA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-07-01 - -
AMENDMENT 2012-04-25 - -

Documents

Name Date
Amendment 2014-04-24
REINSTATEMENT 2014-03-20
Amendment 2013-07-01
Amendment 2012-04-25
Domestic Profit 2012-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State