Search icon

EMIL'S AUTO, INC. - Florida Company Profile

Company Details

Entity Name: EMIL'S AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMIL'S AUTO, 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: 02 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Sep 2016 (9 years ago)
Document Number: P98000093566
FEI/EIN Number 593540898

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

Address: 1050 US Highway 1, Malabar, FL, 32950, US
Mail Address: 730 Lortie Ave, Valkaria, FL, 32950, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZZULO EMIL C Director 730 Lortie Ave, Valkaria, FL, 32950
Pizzulo Jean C Officer 730 Lortie Ave, Valkaria, FL, 32950
PIZZULO EMIL C Agent 730 Lortie Ave, Valkaria, FL, 32950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045947 RIVERSIDE AUTO BODY EXPIRED 2014-05-08 2019-12-31 - 5700 MICCO ROAD, MICCO, FL, 32976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1050 US Highway 1, Unit #12, Malabar, FL 32950 -
CHANGE OF MAILING ADDRESS 2019-04-23 1050 US Highway 1, Unit #12, Malabar, FL 32950 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 730 Lortie Ave, Valkaria, FL 32950 -
NAME CHANGE AMENDMENT 2016-09-08 EMIL'S AUTO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000383998 TERMINATED 1000000666183 BREVARD 2015-03-16 2035-03-18 $ 1,599.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000746619 TERMINATED 1000000634817 BREVARD 2014-05-30 2034-06-17 $ 722.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000634039 TERMINATED 1000000620889 BREVARD 2014-04-28 2034-05-09 $ 339.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000395995 TERMINATED 1000000598375 BREVARD 2014-03-19 2034-03-28 $ 1,676.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000585274 TERMINATED 1000000480784 BREVARD 2013-03-11 2033-03-13 $ 1,896.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000051228 TERMINATED 1000000443041 BREVARD 2012-12-26 2033-01-02 $ 1,489.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000695083 TERMINATED 1000000365931 BREVARD 2012-10-11 2032-10-17 $ 4,728.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-09-15
Name Change 2016-09-08
ANNUAL REPORT 2016-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State