Search icon

EMPTPA, INC.

Company Details

Entity Name: EMPTPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Sep 2017 (7 years ago)
Document Number: F17000004233
FEI/EIN Number 82-2951799
Address: 1682 LANGLEY AVENUE, IRVINE, CA, 92614, US
Mail Address: 1682 LANGLEY AVENUE, IRVINE, CA, 92614, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
REID JASON Secretary 1682 LANGLEY AVENUE, IRVINE, CA, 92614

Treasurer

Name Role Address
MENESES TRACY Treasurer 1682 LANGLEY AVENUE, IRVINE, CA, 92614

Director

Name Role Address
PEPE SPENCER Director 1682 LANGLEY AVENUE, IRVINE, CA, 92614
STEWART MATTHEW Director 1682 LANGLEY AVENUE, IRVINE, CA, 92614
Gunhus Jeffrey Director 1682 LANGLEY AVENUE, IRVINE, CA, 92614

President

Name Role Address
Profant Michael President 1682 LANGLEY AVENUE, IRVINE, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023260 EMPIREWORKS EXPIRED 2019-02-15 2024-12-31 No data 1682 LANGLEY AVE, IRVINE, CA, 92614
G17000116904 EMPIREWORKS EXPIRED 2017-10-24 2022-12-31 No data 1682 LANGLEY LANE, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1682 Langley Ave, Irvine, CA 92614 No data
CHANGE OF MAILING ADDRESS 2025-01-13 1682 Langley Ave, Irvine, CA 92614 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-19
Foreign Profit 2017-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State