Search icon

EMA TRANS, INC. - Florida Company Profile

Company Details

Entity Name: EMA TRANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMA TRANS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000090113
FEI/EIN Number 47-5478327

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

Address: 10135 Gate Parkway N, Jacksonville, FL, 32246, US
Mail Address: 10135 Gate Parkway North, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANJIC EDIT President 10135 Gate Parkway North, Jacksonville, FL, 32246
MANJIC EDIT Agent 10135 Gate Parkway North, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 10135 Gate Parkway N, Apt 809, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2020-06-21 10135 Gate Parkway N, Apt 809, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 10135 Gate Parkway North, Apt # 809, JACKSONVILLE, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000237887 ACTIVE 2021-CC-003087 THE 4TH JUDICAL COUNTY COURT 2021-05-03 2026-05-18 $13,280.82 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-06-09
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-10-28
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8688377200 2020-04-28 0491 PPP 8290 Gate Parkway West Unit #1402, Jacksonville, FL, 32216-3624
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57685
Loan Approval Amount (current) 57685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-3624
Project Congressional District FL-05
Number of Employees 5
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58445.18
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State