Search icon

E=MC2 GROUP, INC - Florida Company Profile

Company Details

Entity Name: E=MC2 GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E=MC2 GROUP, 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: 31 May 2013 (12 years ago)
Document Number: P13000047736
FEI/EIN Number 47-1568388

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

Address: 4618 Juniper Dr, Palm Harbor, FL, 34685, US
Mail Address: 4618 Juniper Dr, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAKIRELIS ERIC M President 4618 Junpier Dr, Palm Harbor, FL, 34685
CHAKIRELIS ERIC M Agent 4618 Juniper Dr, Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 4618 Juniper Dr, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2024-04-11 4618 Juniper Dr, Palm Harbor, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 4618 Juniper Dr, Palm Harbor, FL 34685 -
REGISTERED AGENT NAME CHANGED 2021-04-22 CHAKIRELIS, ERIC M. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State