Search icon

EMINENCE MOTOR SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: EMINENCE MOTOR SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMINENCE MOTOR SOLUTIONS, 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: 02 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: P15000030611
FEI/EIN Number 47-3624827

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

Address: 13652 N 12TH ST, TAMPA, FL, 33613, US
Mail Address: 7902 PATTERSON RD, TAMPA, FL, 33634, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRANTEGENNARO ANTHONY President 7902 Patterson rd, TAMPA, FL, 33634
FERRANTE-GENNARO GIOVANNI I Vice President 7902 Patterson rd, TAMPA, FL, 33634
castro - rivera madeline j Chief Executive Officer 7902 Patterson rd, Tampa, FL, 33634
FERRANTEGENNARO ANTHONY Agent 7902 PATTERSON ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 13652 N 12TH ST, SUITE 10, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2023-05-15 13652 N 12TH ST, SUITE 10, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 7902 PATTERSON ROAD, TAMPA, FL 33634 -
AMENDMENT 2017-08-07 - -
AMENDMENT 2017-03-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2018-03-08
Amendment 2017-08-07

Date of last update: 01 May 2025

Sources: Florida Department of State