Search icon

U.S. EMLAK CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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