Search icon

EMANUEL CARS INC - Florida Company Profile

Company Details

Entity Name: EMANUEL CARS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMANUEL CARS 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: 15 Feb 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000014862
FEI/EIN Number 81-1500716

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

Address: 209 NW 5th Ave, Hallandale, FL, 33009, US
Mail Address: 517 Pembroke Rd, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abramov Emanuel President 2613 Okeechobee Lane, Fort Lauderdale, FL, 33312
ABRAMOV EMANUEL Agent 2613 Okeechobee Lan, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 209 NW 5th Ave, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-04-09 209 NW 5th Ave, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 2613 Okeechobee Lan, Fort Lauderdale, FL 33312 -
AMENDMENT 2016-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000447441 ACTIVE 1000000964140 BROWARD 2023-09-14 2043-09-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000454852 ACTIVE CACE19025013 CIR CT 17TH JUD BROWARD CTY FL 2022-08-16 2027-09-26 $113,657.11 AUTOMOTIVE FINANCE CORPORATION, 11299 N. ILLINOIS STREET, CARMEL, IN 46032
J21000063234 ACTIVE 1000000876369 BROWARD 2021-02-08 2041-02-10 $ 10,121.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000063242 ACTIVE 1000000876371 BROWARD 2021-02-08 2041-02-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000559120 ACTIVE 1000000792267 BROWARD 2018-08-01 2038-08-08 $ 3,383.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000450199 TERMINATED 1000000751840 BROWARD 2017-07-26 2037-08-03 $ 78,449.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-23
AMENDED ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2018-02-17
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-04-01
Amendment 2016-03-25
Domestic Profit 2016-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State