Search icon

EMPIRE ENTERPRISES OF BREVARD, INC. - Florida Company Profile

Company Details

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

EMPIRE ENTERPRISES OF BREVARD, 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 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K40945
FEI/EIN Number 592933851

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

Address: 800 WEST KING ST, COCOA, FL, 32922
Mail Address: 1714 MAHAN CTR BLVD, TALLAHASSEE, FL, 32308
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY, KAREN Treasurer 2525 ALPINE WAY, DULUTH, GA, 30136
GILBERT, MATTHEW H. Agent 1714 MAHAN CENTER BLVD, TALLAHASSEE, FL, 32308
OLK, VIRGINIA Director 2006 CONGRESSIONAL WAY, POMPANO BEACH, FL, 330731866
OLK, VIRGINIA President 2006 CONGRESSIONAL WAY, POMPANO BEACH, FL, 330731866
OLK, SUSAN K. Director 2006 CONGRESSIONAL WAY, POMPANO BEACH, FL, 330731866
OLK, SUSAN K. Vice President 2006 CONGRESSIONAL WAY, POMPANO BEACH, FL, 330731866
BARRY, KAREN Secretary 2525 ALPINE WAY, DULUTH, GA, 30136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-03-16 800 WEST KING ST, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-23 1714 MAHAN CENTER BLVD, TALLAHASSEE, FL 32308 -
REINSTATEMENT 1996-01-23 - -
REGISTERED AGENT NAME CHANGED 1996-01-23 GILBERT, MATTHEW H. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State