Search icon

EEMN SERVICES, INC - Florida Company Profile

Company Details

Entity Name: EEMN SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EEMN SERVICES, 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: 21 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000017459
FEI/EIN Number 45-4584800

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

Address: 1020 ABERNATHY LN APT 104, APOPKA, FL, 32703, US
Mail Address: 1020 ABERNATHY LN APT 104, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EDITH President 1020 ABERNATHY LN APT 104, APOPKA, FL, 32714
ACCOUNTING CENTER OF ORLANDO, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1020 ABERNATHY LN APT 104, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2015-04-27 1020 ABERNATHY LN APT 104, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2015-04-27 ACCOUNTING CENTER OF ORLANDO LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1150 WEST STATE RD 136, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT [CANCELLED] 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-02-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State