Entity Name: | EMPIRE FINANCIAL SERVICES OF GEORGIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Feb 1999 (26 years ago) |
Date of dissolution: | 08 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jun 2015 (10 years ago) |
Document Number: | F99000000605 |
FEI/EIN Number | 581639141 |
Address: | 121 EXECUTIVE PARKWAY, MILLEDGEVILLE, GA, 31061 |
Mail Address: | 121 EXECUTIVE PARKWAY, MILLEDGEVILLE, GA, 31061 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Drew DeWitt | Chairman | 201 First Street, Moultrie, GA, 31776 |
Name | Role | Address |
---|---|---|
Cole John | Director | 201 First Street, Moultrie, GA, 31776 |
Lemons Charles R | Director | 121 Executive Parkway, Milledgeville, GA, 31061 |
Dyer J. David | Director | 121 Executive Parkway, Milledgeville, GA, 31061 |
Name | Role | Address |
---|---|---|
Lemons Charles R | President | 121 Executive Parkway, Milledgeville, GA, 31061 |
Name | Role | Address |
---|---|---|
Allison Laverne C | Vice President | 121 Executive Parkway, Milledgeville, GA, 31061 |
Dyer J. David III | Vice President | 121 Executive Parkway, Milledgeville, GA, 31061 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-08 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2015-06-08 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-06-18 |
ANNUAL REPORT | 2006-01-26 |
ANNUAL REPORT | 2005-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State