Entity Name: | EMPIRE PLASTIC PACKAGING LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPIRE PLASTIC PACKAGING LTD., 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: | 21 Oct 1987 (37 years ago) |
Date of dissolution: | 24 Mar 1992 (33 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 1992 (33 years ago) |
Document Number: | J98282 |
FEI/EIN Number |
581760014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 ROUTE 109, FARMINGDALE, NY, 11735 |
Mail Address: | 218 ROUTE 109, FARMINGDALE, NY, 11735 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMPIRE PLASTIC PACKAGING LTD., INC., NEW YORK | 1213325 | NEW YORK |
Name | Role | Address |
---|---|---|
COSTA, ALLAN | Treasurer | 23 HORSESHOE ROAD, OLD WESTBURY, NY |
C T CORPORATION SYSTEM | Agent | - |
COSTA, ALLAN | President | 23 HORSESHOE ROAD, OLD WESTBURY, NY |
COSTA, ALLAN | Secretary | 23 HORSESHOE ROAD, OLD WESTBURY, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1992-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-05-30 | 218 ROUTE 109, FARMINGDALE, NY 11735 | - |
CHANGE OF MAILING ADDRESS | 1989-05-30 | 218 ROUTE 109, FARMINGDALE, NY 11735 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 1997-11-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State