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 |
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 |
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 |
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. | - |
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 |
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