Search icon

EMMANUEL PUBLISHER INC. - Florida Company Profile

Company Details

Entity Name: EMMANUEL PUBLISHER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMMANUEL PUBLISHER 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: 25 Jun 2013 (12 years ago)
Document Number: P13000054537
FEI/EIN Number 46-3443162

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

Address: 12555 Orange Dr, Davie, FL, 33330, US
Mail Address: 12555 Orange Dr, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARMAS EMILIO Director 11795 S.W. 18TH STREET APT. #7, MIAMI, FL, 33175
DE ARMAS EMILIO President 11795 S.W. 18TH STREET APT. #7, MIAMI, FL, 33175
VILLAVERDE MANUEL Director 12555 Orange Dr, Davie, FL, 33330
VILLAVERDE MANUEL Secretary 12555 Orange Dr, Davie, FL, 33330
DE ARMAS EMILIO Agent 12555 Orange Dr, Davie, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 12555 Orange Dr, Suite 4011, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-04-27 12555 Orange Dr, Suite 4011, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 12555 Orange Dr, Suite 4011, Davie, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State