Entity Name: | EMPIRIX INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Jan 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F01000000480 |
FEI/EIN Number |
043530061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 TECHNOLOGY PARK DRIVE, BILLERICA, MA, 01821, US |
Mail Address: | 600 TECHNOLOGY PARK DRIVE, BILLERICA, MA, 01821, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Duarte Jose | President | 600 Technology Park Drive, Billerica, MA, 01821 |
Milet Pierre | Chief Financial Officer | 600 Technology Park Drive, Billerica, MA, 01821 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-08-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-19 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-28 | 600 TECHNOLOGY PARK DRIVE, Suite 100, BILLERICA, MA 01821 | - |
CHANGE OF MAILING ADDRESS | 2014-03-28 | 600 TECHNOLOGY PARK DRIVE, Suite 100, BILLERICA, MA 01821 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-31 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000473171 | TERMINATED | 1000000832510 | COLUMBIA | 2019-07-03 | 2039-07-10 | $ 5,696.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000131334 | ACTIVE | 1000000777195 | COLUMBIA | 2018-03-22 | 2038-03-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000075663 | TERMINATED | 1000000771177 | COLUMBIA | 2018-01-31 | 2038-02-21 | $ 1,356.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-22 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-08-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-03-30 |
AMENDED ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2014-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State