Search icon

EMBU PROPERTIES, INC - Florida Company Profile

Company Details

Entity Name: EMBU PROPERTIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMBU PROPERTIES, 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: 17 Feb 2012 (13 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: P12000016917
FEI/EIN Number 33-1223384

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

Address: 5221 RISING COMET LANE, LAKE WORTH, FL, 33463, US
Mail Address: 6 Lilac Ct, Walpole, MA, 02081, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEURY RAGNAR O Director 5221 RISING COMET LANE, LAKE WORTH, FL, 33463
DAGOSTIM LEILA Agent 5221 RISING COMET LANE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-02-08 5221 RISING COMET LANE, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 5221 RISING COMET LANE, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2017-10-03 DAGOSTIM, LEILA -
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 5221 RISING COMET LANE, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-10-03
AMENDED ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State