Search icon

E M CASH & CHECK CORP. - Florida Company Profile

Company Details

Entity Name: E M CASH & CHECK CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

E M CASH & CHECK CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Apr 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000030375
FEI/EIN Number 65-0486195

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

Address: 4150 NORTHWEST 7TH STREET, MIAMI, FL 33126
Mail Address: 4150 NORTHWEST 7TH STREET, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAULA, MIGUEL Agent 4150 NORTHWEST 7TH STREET, MIAMI, FL 33126
DE PAULA, MIGUEL President 4150 NORTHWEST 7TH STREET, MIAMI, FL 33126
DE PAULA, MIGUEL Director 4150 NORTHWEST 7TH STREET, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-10-09 4150 NORTHWEST 7TH STREET, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1998-10-09 4150 NORTHWEST 7TH STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1998-10-09 4150 NORTHWEST 7TH STREET, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1998-10-09 DE PAULA, MIGUEL -
AMENDMENT 1998-10-09 - -
AMENDMENT 1998-05-08 - -
AMENDMENT 1998-01-16 - -
AMENDMENT 1995-06-01 - -

Documents

Name Date
Amendment 1998-10-09
Amendment 1998-05-08
ANNUAL REPORT 1998-02-17
Amendment 1998-01-16
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State