Search icon

EMLEN PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: EMLEN PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMLEN PUBLICATIONS, 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: 14 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: P97000060832
FEI/EIN Number 650766425

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

Address: 1060 OLD DIXIE HIGHWAY, #3, VERO BEACH, FL, 32963-2020, US
Mail Address: 550 RIOMAR DR, VERO BEACH, FL, 32963-2020, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGE EVERETT L President 550 RIOMAR DRIVE, VERO BEACH, FL, 329632020
GAGE EVERETT L Director 550 RIOMAR DRIVE, VERO BEACH, FL, 329632020
GAGE EVERETT L Agent C/O ELI GAGE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 C/O ELI GAGE, 550 RIOMAR DR, APT # 20, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1060 OLD DIXIE HIGHWAY, #3, VERO BEACH, FL 32963-2020 -
CHANGE OF MAILING ADDRESS 2023-01-20 1060 OLD DIXIE HIGHWAY, #3, VERO BEACH, FL 32963-2020 -
REINSTATEMENT 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 GAGE, EVERETT LIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-01-20
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State