Search icon

EMPIRE STATE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

EMPIRE STATE ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: J16413
FEI/EIN Number 592677448

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

Address: 2500 N. MILITARY TRAIL, BOCA RATON, FL, 33431, US
Mail Address: 2500 N. MILITARY TRAIL, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JOHN JR. L.L.C. Vice President -
THOMAS, STEPHEN Secretary 2500 N. MILITARY TRAIL, BOCA RATON, FL, 33431
ADLER WELLIKOFF, PLLC Agent -
THOMAS, NORMAN President 2500 N. MILITARY TRAIL, BOCA RATON, FL, 33431
THOMAS, JEFFREY Treasurer 2500 N. MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2500 N. MILITARY TRAIL, SUITE #286, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-02-06 2500 N. MILITARY TRAIL, SUITE #286, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1900 Glades Road, Suite 270, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-08-29 ADLER WELLIKOFF, PLLC -
AMENDMENT 2019-04-24 - -
REINSTATEMENT 1992-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1991-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1988-02-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-10
Reg. Agent Change 2019-08-29
Amendment 2019-04-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State