Search icon

E MECHANIC PLUS INC - Florida Company Profile

Company Details

Entity Name: E MECHANIC PLUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E MECHANIC PLUS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (12 years ago)
Document Number: P12000075399
FEI/EIN Number 46-0842341

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

Address: 8616 N NEBRASKA AVE, TAMPA, FL, 33604, US
Mail Address: 8616 N NEBRASKA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT JUSTE Falouth President 8616 N NEBRASKA AVE, TAMPA, FL, 33604
Saint Juste Falouth Vice President 8616 N NEBRASKA AVE, TAMPA, FL, 33604
Saint-Juste Falouth M Agent 8616 N NEBRASKA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-20 Saint-Juste, Falouth M. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 8616 N NEBRASKA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2014-04-14 8616 N NEBRASKA AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 8616 N NEBRASKA AVE, TAMPA, FL 33604 -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000766244 ACTIVE 1000001019572 HILLSBOROU 2024-11-20 2034-12-04 $ 1,566.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000766236 ACTIVE 1000001019571 HILLSBOROU 2024-11-20 2044-12-04 $ 15,230.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000659019 ACTIVE 1000001015058 HILLSBOROU 2024-10-17 2044-10-23 $ 51,077.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000659001 ACTIVE 1000001015057 HILLSBOROU 2024-10-17 2034-10-23 $ 1,941.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000362099 ACTIVE 1000000894562 HILLSBOROU 2021-07-14 2041-07-21 $ 3,232.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000362107 ACTIVE 1000000894563 HILLSBOROU 2021-07-12 2031-07-21 $ 754.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000192136 TERMINATED 1000000818047 HILLSBOROU 2019-02-28 2029-03-13 $ 313.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000192128 ACTIVE 1000000818045 HILLSBOROU 2019-02-28 2039-03-13 $ 3,715.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000157081 ACTIVE 1000000778941 HILLSBOROU 2018-04-11 2038-04-18 $ 1,403.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000167064 TERMINATED 1000000778943 HILLSBOROU 2018-04-06 2028-04-25 $ 196.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State