Entity Name: | EMPIRE FINANCIAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPIRE FINANCIAL 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: | 20 Aug 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L94737 |
FEI/EIN Number |
650211856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMPIRE FINANCIAL GROUP, INC., NEW YORK | 1912687 | NEW YORK |
Headquarter of | EMPIRE FINANCIAL GROUP, INC., KENTUCKY | 0522558 | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
877092 | 2170 WEST STATE ROAD 434, SUITE 100, LONGWOOD, FL, 32779 | 2170 WEST STATE ROAD 434, SUITE 100, LONGWOOD, FL, 32779 | 407-774-1300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | FOCUSN |
File number | 008-43949 |
Filing date | 2008-02-29 |
Reporting date | 2007-12-31 |
File | View File |
Filings since 2008-02-29
Form type | X-17A-5 |
File number | 008-43949 |
Filing date | 2008-02-29 |
Reporting date | 2007-12-31 |
File | View File |
Filings since 2007-03-01
Form type | X-17A-5 |
File number | 008-43949 |
Filing date | 2007-03-01 |
Reporting date | 2006-12-31 |
File | View File |
Filings since 2006-03-01
Form type | X-17A-5 |
File number | 008-43949 |
Filing date | 2006-03-01 |
Reporting date | 2005-12-31 |
File | View File |
Filings since 2005-03-01
Form type | X-17A-5 |
File number | 008-43949 |
Filing date | 2005-03-01 |
Reporting date | 2004-12-31 |
File | View File |
Filings since 2004-06-17
Form type | X-17A-5 |
File number | 008-43949 |
Filing date | 2004-06-17 |
Reporting date | 2003-12-31 |
File | View File |
Filings since 2003-04-01
Form type | X-17A-5 |
File number | 008-43949 |
Filing date | 2003-04-01 |
Reporting date | 2002-12-31 |
File | View File |
Filings since 2002-03-01
Form type | X-17A-5 |
File number | 008-43949 |
Filing date | 2002-03-01 |
Reporting date | 2001-12-31 |
File | View File |
Name | Role | Address |
---|---|---|
RABINOVICI STEVEN | Chairman | 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022 |
WOJNOWSKI DONALD | Director | 325 FIFTH AVENUE, SUITE 103, INDIALANTIC, FL, 32903 |
RUDY JOHN | Director | 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022 |
WEICHSELBAUM ALAN | Director | 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022 |
WILTON MARK | Director | 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022 |
DOUEK BJ | Director | 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022 |
ZUCKERBROD TODD | Agent | 2500 N. MILITARY TRIAL, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 2500 N. MILITARY TRIAL, SUITE 102, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY 10022 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | ZUCKERBROD, TODD | - |
AMENDMENT | 2004-12-13 | - | - |
AMENDMENT | 2002-01-07 | - | - |
AMENDMENT | 1994-07-25 | - | - |
AMENDMENT | 1992-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-05-15 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-04-28 |
Amendment | 2004-12-13 |
ANNUAL REPORT | 2004-05-25 |
Reg. Agent Change | 2004-02-27 |
Reg. Agent Change | 2003-10-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State