Search icon

E-MART, INC - Florida Company Profile

Company Details

Entity Name: E-MART, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-MART, 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: 04 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: P18000041680
FEI/EIN Number 83-0657038

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

Address: 11356 CALLAWAY POND DR, RIVERVIEW, FL, 33579, US
Mail Address: 11356 CALLAWAY POND DR, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO RAUL President 10411 SW 17 ST, MIAMI, FL, 33165
HIDALGO GATO JANETTE Vice President 10411 SW 17 ST, MIAMI, FL, 33165
LORENZO ISABELLA Chief Financial Officer 10411 SW 17 ST, MIAMI, FL, 33165
LORENZO ALEXANDER Chief Operating Officer 10411 SW 17 ST, MIAMI, FL, 33165
LORENZO RAUL Agent 11356 CALLAWAY POND DR, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 11356 CALLAWAY POND DR, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2020-10-06 11356 CALLAWAY POND DR, RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2020-10-06 LORENZO, RAUL -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 11356 CALLAWAY POND DR, RIVERVIEW, FL 33579 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000243133 TERMINATED 1000000888042 DADE 2021-05-12 2041-05-19 $ 9,321.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000036513 TERMINATED 1000000854871 DADE 2020-01-10 2040-01-15 $ 1,197.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State