Search icon

EMPIRE OFFICE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EMPIRE OFFICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2009 (15 years ago)
Branch of: EMPIRE OFFICE, INC., NEW YORK (Company Number 105881)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2010 (14 years ago)
Document Number: F09000004392
FEI/EIN Number 131945763

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

Address: 654 MADISON AVENUE, NEW YORK, NY, 10065, US
Mail Address: 654 MADISON AVENUE, NEW YORK, NY, 10065, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GASLOW LAWRENCE Chairman 654 MADISON AVENUE, NEW YORK, NY, 10065
GASLOW PETER President 654 MADISON AVENUE, NEW YORK, NY, 10065
Hills Martin Chief Financial Officer 654 MADISON AVENUE, NEW YORK, NY, 10065
Bendavid Eran Secretary 654 Madison Avenue, New York, NY, 10065
Bendavid Eran Vice President 654 Madison Avenue, New York, NY, 10065
Alexander Victoria Chie 654 MADISON AVENUE, NEW YORK, NY, 10065
HAYES & NEWMAN, PL Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125088 EMPIRE CONSTRUCTION SERVICES, A DIVISION OF EMPIRE OFFICE, INC. EXPIRED 2015-12-11 2020-12-31 - 105 MADISON AVENUE, NEW YORK, NY, 10016
G12000079234 EMPIRE AUTOMOTIVE, A DIVISION OF EMPIRE OFFICE, INC. EXPIRED 2012-08-10 2017-12-31 - 105 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10016
G10000060295 LOGISTIC SERVICES EXPIRED 2010-06-30 2015-12-31 - 3201 COMMERCE PKWY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 654 MADISON AVENUE, 14th Floor, NEW YORK, NY 10065 -
CHANGE OF MAILING ADDRESS 2022-04-11 654 MADISON AVENUE, 14th Floor, NEW YORK, NY 10065 -
REGISTERED AGENT NAME CHANGED 2021-04-05 HAYES & NEWMAN, PL -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 830 Lucerne Terrace, Orlando, FL 32801 -
REINSTATEMENT 2010-11-02 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State