Search icon

EMK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: EMK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMK ENTERPRISES, 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: 25 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000018197
FEI/EIN Number 46-2270059

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

Address: 588 S end lake drive, BOYNTON BEACH, FL, 33437, US
Mail Address: 8462 library street, frisco, TX, 75034, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG LAETICIA President 9275 PEARCH LANE, BOYNTON BEACH, FL, 33437
GOLDBERG LAETICIA Agent 5888 S end lake drive, boynton beach, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 588 S end lake drive, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-05 5888 S end lake drive, unit 102, boynton beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2016-05-05 588 S end lake drive, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2016-05-05 GOLDBERG, LAETICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2016-05-05
Domestic Profit 2013-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State