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 |
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 |
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 | - | - |
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 |
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