Search icon

EMPORIUM AUTO MART CORP

Company Details

Entity Name: EMPORIUM AUTO MART CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: P14000076114
FEI/EIN Number 47-1819268
Address: 6828 N FLORIDA AVE, TAMPA, FL, 33604, US
Mail Address: 6828 N FLORIDA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA YENNY Agent 6828 N FLORIDA AVE, TAMPA, FL, 33604

President

Name Role Address
ACOSTA YENNY A President 6828 N FLORIDA AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134760 PREMIER AUTO OF TAMPA ACTIVE 2022-10-28 2027-12-31 No data 6817 N FLORIDA AVE, TAMPA, FL, 33604
G22000125454 PREMIER MOTORS OF TAMPA ACTIVE 2022-10-06 2027-12-31 No data 6817 N FLORIDA AVE, TAMPA, FL, 33604
G15000054737 EMPORIUM AUTO MART EXPIRED 2015-06-05 2020-12-31 No data 7581 ABONADO RD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-19 ACOSTA, YENNY No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 6828 N FLORIDA AVE, TAMPA, FL 33604 No data
AMENDMENT AND NAME CHANGE 2018-07-23 EMPORIUM AUTO MART CORP No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 6828 N FLORIDA AVE, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2017-09-27 6828 N FLORIDA AVE, TAMPA, FL 33604 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-11
Amendment and Name Change 2018-07-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State