Search icon

EMPIRE PLASTIC PACKAGING LTD., INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE PLASTIC PACKAGING LTD., INC., NEW YORK 1213325 NEW YORK

Key Officers & Management

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

Events

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 -

Documents

Name Date
Reg. Agent Resignation 1997-11-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State