Search icon

EMCO MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: EMCO MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMCO MOTORS, 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: 23 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000057206
FEI/EIN Number 85-2283862

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

Address: 6358 49TH ST N, PINELLAS PARK, FL, 33781, US
Mail Address: 6358 49TH ST N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTISON ERIC President 6358 49TH ST N, PINELLAS PARK, FL, 33781
MATTISON ERIC Vice President 6358 49TH ST N, PINELLAS PARK, FL, 33781
MATTISON ERIC Secretary 6358 49TH ST N, PINELLAS PARK, FL, 33781
MATTISON ERIC Treasurer 6358 49TH ST N, PINELLAS PARK, FL, 33781
MATTISON ERIC Director 6358 49TH ST N, PINELLAS PARK, FL, 33781
MATTISON ERIC Agent 6358 49TH ST N, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051725 EMCO SPORTS ACTIVE 2022-04-25 2027-12-31 - 427 75TH AVE, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000082220 TERMINATED 1000000979812 PINELLAS 2024-02-02 2044-02-07 $ 40,441.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000082246 TERMINATED 1000000979818 PINELLAS 2024-02-02 2044-02-07 $ 11,103.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000082295 TERMINATED 1000000979835 PINELLAS 2024-02-02 2034-02-07 $ 845.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-18
Domestic Profit 2020-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State