Search icon

EMPIRE PAINT MFG CO - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67500.00
Total Face Value Of Loan:
67500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-02-20
Type:
Planned
Address:
3418 E 7TH AVE, Tampa, FL, 33605
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68274.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State