Search icon

EMPIRE CITY LABORATORIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EMPIRE CITY LABORATORIES, 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: 05 Mar 2012 (13 years ago)
Branch of: EMPIRE CITY LABORATORIES, INC., NEW YORK (Company Number 3258735)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: F12000000987
FEI/EIN Number 203734391

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

Address: 229 49th Street, BROOKLYN, NY, 11220, US
Mail Address: 229 49th Street, BROOKLYN, NY, 11220, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NISAN MICHAEL Director 229 49th Street, BROOKLYN, NY, 11220
NISAN STEVE President 229 49th Street, BROOKLYN, NY, 11220
NISAN STEVE Agent 2180 SW 71st Terrace, Davie, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 46 State Street 3rd Floor, Siute 2150, Albany, NY, FL 12207 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2180 SW 71st Terrace, Siute 2150, Davie, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 229 49th Street, BROOKLYN, NY 11220 -
REGISTERED AGENT NAME CHANGED 2017-09-28 NISAN, STEVE -
CHANGE OF MAILING ADDRESS 2017-09-28 229 49th Street, BROOKLYN, NY 11220 -
REINSTATEMENT 2017-09-28 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000463242 TERMINATED 1000000752351 COLUMBIA 2017-08-01 2027-08-11 $ 4,418.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State