Search icon

EMPIRE SALES GROUP USA CORP

Company Details

Entity Name: EMPIRE SALES GROUP USA CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Apr 2023 (2 years ago)
Document Number: F23000002044
FEI/EIN Number 92-3928431
Address: 6037 Winthrop Commerce Ave, Riverview, FL 33578
Mail Address: 5436 Twin Creeks Dr, Valrico, FL 33596
ZIP code: 33578
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENTS INC Agent

Chairman

Name Role Address
TISHLER, SHLOMO Chairman 1305 HAINSTOCK WAY, SW, EDMONTON, AB T6W-3B6 CA

Director

Name Role Address
TISHLER, SHLOMO Director 1305 HAINSTOCK WAY, SW, EDMONTON, AB T6W-3B6 CA
HOY, JEREMY RICHARD Director 323 JERVIS ST. #1204, VANCOUVER, BC V6C-3P8 CA

President

Name Role Address
TISHLER, SHLOMO President 1305 HAINSTOCK WAY, SW, EDMONTON, AB T6W-3B6 CA

Treasurer

Name Role Address
TISHLER, SHLOMO Treasurer 1305 HAINSTOCK WAY, SW, EDMONTON, AB T6W-3B6 CA

Secretary

Name Role Address
HOY, JEREMY RICHARD Secretary 323 JERVIS ST. #1204, VANCOUVER, BC V6C-3P8 CA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080781 EMPIRE TELECOM ACTIVE 2024-07-05 2029-12-31 No data EMPIRE SALES GROUP USA CORP, 401 N PARSONS AVE, STE 106A, BRANDON, FL, 33510
G24000080784 EMPIRE SOLAR ACTIVE 2024-07-05 2029-12-31 No data EMPIRE SALES GROUP USA CORP, 401 N PARSONS AVE, STE 106A, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 6037 Winthrop Commerce Ave, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2024-01-30 6037 Winthrop Commerce Ave, Riverview, FL 33578 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
Foreign Profit 2023-04-07

Date of last update: 10 Feb 2025

Sources: Florida Department of State