Search icon

EML ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: EML ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EML ASSOCIATES 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: 25 Jun 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Dec 1996 (28 years ago)
Document Number: P96000054139
FEI/EIN Number 650675228

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

Address: 1080 Bichara Blvd, Lady Lake, FL, 32159, US
Mail Address: 1080 Bichara Blvd, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JACK Agent 1576 Bella Cruz Dr, Lady Lake, FL, 32159
SAUNDERS BARBARA President 1576 Bella Cruz Drive, Lady Lake, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 1080 Bichara Blvd, STE 271, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2023-11-21 1080 Bichara Blvd, STE 271, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 1576 Bella Cruz Dr, 422, Lady Lake, FL 32159 -
NAME CHANGE AMENDMENT 1996-12-04 EML ASSOCIATES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State