Search icon

EMPIRE FINANCIAL GROUP, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Central Index Key

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

Filings since 2008-02-29

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

Key Officers & Management

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

Events

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 - -

Documents

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