Search icon

EMPIRE REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE REALTY GROUP, 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: 17 Dec 1987 (37 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K07665
FEI/EIN Number NOT APPLICABLE

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

Address: 203 SUMMERHILL CT., CLERMONT, FL, 34715, US
Mail Address: 203 SUMMERHILL CT., CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA JEFFREY D Secretary 203 SUMMERHILL CT., CLERMONT, FL, 34715
LIMA KENNETH J Director 317 OAKHURST ST., ALTAMONTE SPRINGS, FL, 32701
LIMA KENNETH J President 317 OAKHURST ST., ALTAMONTE SPRINGS, FL, 32701
LIMA KENNETH J Treasurer 317 OAKHURST ST., ALTAMONTE SPRINGS, FL, 32701
LIMA JEFFREY D Agent 203 SUMMERHILL CT., CLERMONT, FL, 34715
LIMA JEFFREY D Director 203 SUMMERHILL CT., CLERMONT, FL, 34715
LIMA JEFFREY D President 203 SUMMERHILL CT., CLERMONT, FL, 34715
LIMA KENNETH J Vice President 317 OAKHURST ST., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-16 203 SUMMERHILL CT., CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2005-12-16 203 SUMMERHILL CT., CLERMONT, FL 34715 -
REGISTERED AGENT NAME CHANGED 2005-12-16 LIMA, JEFFREY D -
REGISTERED AGENT ADDRESS CHANGED 2005-12-16 203 SUMMERHILL CT., CLERMONT, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2005-12-16
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State