Search icon

EEMM, INC. - Florida Company Profile

Company Details

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

EEMM, 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: 27 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000048522
FEI/EIN Number 650928761

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

Address: 19979 Back Nine Drive, Boca Raton, FL, 33498, US
Mail Address: 19979 Back Nine Drive, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANSKY ELISA President 19979 Back Nine Drive, Boca Raton, FL, 33498
DANSKY ELISA Agent 19979 Back Nine Drive, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 19979 Back Nine Drive, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2013-03-27 19979 Back Nine Drive, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 19979 Back Nine Drive, Boca Raton, FL 33498 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000106352 TERMINATED 1000000075806 45208 1834 2008-03-24 2028-03-26 $ 8,498.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000042033 TERMINATED 1000000010378 39232 784 2005-03-14 2025-03-30 $ 43,824.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State