Search icon

EMBREY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EMBREY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMBREY GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000031111
FEI/EIN Number 650909097

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

Address: 34 SUGAR MILL LANE, FLAGLER BEACH, FL, 32136
Mail Address: 1119 OLD COURSE LANE, MOUNT PLEASANT, SC, 29466
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMBREY HANS Director 1119 OLD COURSE LANE, MOUNT PLEASANT, SC, 29466
EMBREY DONNA Director 1119 OLD COURSE LANE, MOUNT PLEASANT, SC, 29466
EMBREY HANS Agent 34 S. SUGARMILL LANE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-29 34 SUGAR MILL LANE, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 34 S. SUGARMILL LANE, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 34 SUGAR MILL LANE, FLAGLER BEACH, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State