Search icon

EMOTION HYBRIDS, INC. - Florida Company Profile

Company Details

Entity Name: EMOTION HYBRIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMOTION HYBRIDS, 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 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000046220
Address: 5409 OVERSEAS HIGHWAY, #312, MARATHON, FL, 33050, US
Mail Address: 5409 OVERSEAS HIGHWAY, #312, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS PAULA President 10360 TIFFANY VILLAGE CIRCLE, ST. LOUIS, MO, 63123
SPARKS PAULA Director 10360 TIFFANY VILLAGE CIRCLE, ST. LOUIS, MO, 63123
LEE RACHEL Vice President 6824 AUPUNI PLACE, DIAMONHEAD, MS, 39525
TETHER ALEXANDRIA Secretary 2917 RIVER ROAD, MANCHESTER, GA, 31816
TETHER ALEXANDRIA Director 2917 RIVER ROAD, MANCHESTER, GA, 31816
LONG MARGGI Treasurer 512 NW EDGEWOOD TRAIL, LEES SUMMIT, MO, 64081
LONG MARGGI Director 512 NW EDGEWOOD TRAIL, LEES SUMMIT, MO, 64081
HAFNER JAMES Director 5409 OVERSEAS HIGHWAY #312, MARATHON, FL, 33050
LEE RACHEL Director 6824 AUPUNI PLACE, DIAMONHEAD, MS, 39525
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Domestic Profit 2012-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State