Entity Name: | EMIL'S SAUSAGE KITCHEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMIL'S SAUSAGE KITCHEN, 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: | 05 Apr 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2021 (4 years ago) |
Document Number: | P99000032106 |
FEI/EIN Number |
650910293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 122 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOOS WALTER F | Director | 122 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
VOOS WALTER | President | 122 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
VOOS WALTER | Secretary | 122 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
VOOS WALTER F | Agent | 122 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-22 | VOOS, WALTER F | - |
REINSTATEMENT | 2021-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-06 | 122 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2008-01-06 | 122 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-06 | 122 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-06 |
REINSTATEMENT | 2021-01-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-03-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State