Search icon

EMPIRE INSURANCE AGENCY INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE INSURANCE AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE INSURANCE AGENCY 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: 17 Oct 1977 (48 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: 554250
FEI/EIN Number 591767376

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

Address: 5280 SW 69TH PLACE, MIAMI, FL, 33155-5613, US
Mail Address: 5280 SW 69TH PLACE, MIAMI, FL, 33155-5613, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUNDS WENDY Vice President 5280 S.W. 69 PL., MIAMI, FL, 33155
WEIGANT STACY Secretary 5280 S.W. 69 PL., MIAMI, FL, 33155
WEIGANT STACY Treasurer 5280 S.W. 69 PL., MIAMI, FL, 33155
BERGMAN JUNE Vice President 5280 SW 69TH PL, MIAMI, FL, 33155
ROUNDS WENDY SUE Agent 9100 DADELAND BLVD, MIAMI, FL, 33156
BERGMAN IRVING President 5280 SW 69TH PL, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 9100 DADELAND BLVD, ONE DATRAN CENTER SUITE 1701, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-26 5280 SW 69TH PLACE, MIAMI, FL 33155-5613 -
CHANGE OF MAILING ADDRESS 2008-08-26 5280 SW 69TH PLACE, MIAMI, FL 33155-5613 -
REGISTERED AGENT NAME CHANGED 2008-08-26 ROUNDS, WENDY SUE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000228893 ACTIVE 1000000259348 DADE 2012-03-20 2032-03-28 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State