Search icon

EMPIRE CONTRACTING AND BUILDERS, INC.

Company Details

Entity Name: EMPIRE CONTRACTING AND BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Nov 1981 (43 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F56565
FEI/EIN Number 59-2150082
Address: 7805 113th Ave., TEMPLE TERRACE, FL 33617
Mail Address: 7805 113th Ave., TEMPLE TERRACE, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIT, JAMES Agent 7805 113th Ave, TEMPLE TERRACE, FL 33627

President

Name Role Address
SCHMIT, JAMES President 7805 E. 113th ave., TEMPLE TERRACE, FL 33617

Secretary

Name Role Address
SCHMIT, JAMES Secretary 7805 E. 113th ave., TEMPLE TERRACE, FL 33617

Director

Name Role Address
SCHMIT, JAMES Director 7805 E. 113th ave., TEMPLE TERRACE, FL 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 7805 113th Ave, TEMPLE TERRACE, FL 33627 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 7805 113th Ave., TEMPLE TERRACE, FL 33617 No data
CHANGE OF MAILING ADDRESS 2015-02-09 7805 113th Ave., TEMPLE TERRACE, FL 33617 No data
REGISTERED AGENT NAME CHANGED 1992-03-09 SCHMIT, JAMES No data
REINSTATEMENT 1989-01-20 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data
NAME CHANGE AMENDMENT 1985-08-20 EMPIRE CONTRACTING AND BUILDERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State