Search icon

EMY-LEE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: EMY-LEE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMY-LEE CONSTRUCTION, 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: 06 Jun 2014 (11 years ago)
Document Number: P14000049895
FEI/EIN Number 47-1034543

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

Address: 9319 TIFFANY TERR, TAMPA, FL, 33610, US
Mail Address: 9319 TIFFANY TERR, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVONCE ESPIRIDION President 9319 TIFFANY TERR, TAMPA, FL, 33610
AVONCE ESPIRIDION Agent 9319 TIFFANY TERR, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 1209 W BATES ST, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 1209 W BATES ST, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2025-01-27 1209 W BATES ST, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 9319 TIFFANY TERR, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2024-03-04 9319 TIFFANY TERR, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 9319 TIFFANY TERR, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2018-04-02 AVONCE, ESPIRIDION -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State