Search icon

IMMANUEL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: IMMANUEL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMANUEL HOLDINGS, 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: 22 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P99000016909
FEI/EIN Number 593605613

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

Address: 3050 S DALE MABRY, TAMPA, FL, 33629
Mail Address: 3050 S DALE MABRY, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYD DOUGLAS Owne 3050 S DALE MABRY, TAMPA, FL, 33629
Calcines Shannon President 3050 S DALE MABRY, TAMPA, FL, 33629
Calcines Christian Esq. Agent 501 E. Kennedy Blvd. #1700, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Calcines, Christian, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 501 E. Kennedy Blvd. #1700, TAMPA, FL 33602 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 3050 S DALE MABRY, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2006-04-17 3050 S DALE MABRY, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State