Entity Name: | U.S. EMLAK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. EMLAK CORPORATION 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: | 15 Feb 1993 (32 years ago) |
Document Number: | P93000012490 |
FEI/EIN Number |
650388834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 WEST ROGERS CIRCLE, SUITE 8000, BOCA RATON, FL, 33487 |
Mail Address: | 6500 WEST ROGERS CIRCLE, SUITE 8000, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOYSAL JAY C | Vice President | 500 SOUTH OCEAN DRIVE, APT 1707, BOCA RATON,, FL, 33430 |
SOYSAL NUKET Z | Secretary | 4501 N OCEAN AVENUE, BOCA RATON, FL, 33431 |
SOYSAL BRENT A | Agent | 4501 N OCEAN AVENUE, BOCA RATON, FL, 33431 |
SOYSAL BRENT A | President | 6500 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 4501 N OCEAN AVENUE, TH 1, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2009-03-16 | 6500 WEST ROGERS CIRCLE, SUITE 8000, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-29 | 6500 WEST ROGERS CIRCLE, SUITE 8000, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State