Entity Name: | EMPIRE PAINT MFG CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPIRE PAINT MFG CO 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: | 02 Feb 1965 (60 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | 289424 |
FEI/EIN Number |
591111170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 Cypress Ct., Plant City, FL, 33655, US |
Mail Address: | 2800 Cypress Ct., Plant City, FL, 33655, US |
ZIP code: | 33655 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS TANNER C | President | 4000 E. 7th Avenue, TAMPA, FL, 33605 |
Jenkins Tanner C | Agent | 2800 Cypress Ct., Plant City, FL, 33655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000008997 | EMPIRE PET & FARM | ACTIVE | 2020-01-20 | 2025-12-31 | - | 4000 E 7TH AVENUE, TAMPA, FL, 33605 |
G19000041601 | EMPIRE BUILDING SUPPLY | EXPIRED | 2019-04-01 | 2024-12-31 | - | 4000 E 7TH AVENUE, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 2800 Cypress Ct., Plant City, FL 33655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 2800 Cypress Ct., Plant City, FL 33655 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 2800 Cypress Ct., Plant City, FL 33655 | - |
AMENDMENT | 2019-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Jenkins, Tanner C. | - |
REINSTATEMENT | 2011-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1986-12-05 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000185520 | TERMINATED | 1000000951125 | HILLSBOROU | 2023-04-25 | 2033-04-26 | $ 1,870.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-25 |
AMENDED ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-05-29 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13939459 | 0420600 | 1976-02-20 | 3418 E 7TH AVE, Tampa, FL, 33605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-03-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 D07 IA |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-03-09 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 D07 III |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-03-03 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-03-03 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-04-13 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-04-13 |
Nr Instances | 4 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 B 011016 |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-03-03 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-03-09 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-03-09 |
Nr Instances | 6 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-04-13 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100309 A 040005 |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-04-13 |
Nr Instances | 2 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100309 A 040010 |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-04-13 |
Nr Instances | 3 |
Citation ID | 01013 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-02-26 |
Abatement Due Date | 1976-03-03 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6974647004 | 2020-04-07 | 0455 | PPP | 4000 E 7th avenue, TAMPA, FL, 33605-4507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State