Search icon

EMPIRE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE DISTRIBUTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 1981 (44 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F25016
FEI/EIN Number 592080533

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

Address: 4320 BUSINESS PARK COURT, SW, SUITE A, LILBURN, GA, 30047
Mail Address: P.O. BOX 969, LILBURN, GA, 30048
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLK, SUSAN K President 2836 S.W. 13TH CT., DEERFIELD, FL, 33442
OLK, VIRGINIA D. Treasurer 2836 S.W. 13TH CT., DEERFIELD, FL, 33442
BARRY, KAREN M. Secretary 15121 HEATHRIDGE DRIVE, TAMPA, FL, 33625
BARRY, KAREN M. Vice President 15121 HEATHRIDGE DRIVE, TAMPA, FL, 33625
GILBERT, MATHEW Agent 1714 MAHAN CTR BLVD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1997-12-15 EMPIRE DISTRIBUTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-07-01 4320 BUSINESS PARK COURT, SW, SUITE A, LILBURN, GA 30047 -
CHANGE OF MAILING ADDRESS 1997-07-01 4320 BUSINESS PARK COURT, SW, SUITE A, LILBURN, GA 30047 -
REGISTERED AGENT NAME CHANGED 1996-01-23 GILBERT, MATHEW -
REGISTERED AGENT ADDRESS CHANGED 1996-01-23 1714 MAHAN CTR BLVD, TALLAHASSEE, FL 32308 -

Documents

Name Date
REINSTATEMENT 2004-11-02
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-07-25
ANNUAL REPORT 2001-08-21
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-05-19
Name Change 1997-12-15
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State