Search icon

EMPACT RESOURCE SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: EMPACT RESOURCE SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Jul 1993 (32 years ago)
Date of dissolution: 14 Sep 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2009 (16 years ago)
Document Number: N93000003276
FEI/EIN Number 593196080

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

Address: 5771 ROOSEVELT BLVD., CLEARWATER, FL, 33760-3413, US
Mail Address: 5771 ROOSEVELT BLVD., CLEARWATER, FL, 33760-3413, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABYAK MARY J President 5771 ROOSEVELT BLVD., CLEARWATER, FL, 337603413
LABYAK MARY J Director 5771 ROOSEVELT BLVD., CLEARWATER, FL, 337603413
KISTLER SCOTT Vice President 5771 ROOSEVELT BLVD., CLEARWATER, FL, 337603413
KISTLER SCOTT Director 5771 ROOSEVELT BLVD., CLEARWATER, FL, 337603413
BELL MICHAEL Secretary 5771 ROOSEVELT BLVD., CLEARWATER, FL, 337603413
BELL MICHAEL Director 5771 ROOSEVELT BLVD., CLEARWATER, FL, 337603413
BUBY DAVID D Director 5771 ROOSEVELT BLVD., CLEARWATER, FL, 337603413
LABYK MARY J Agent 5771 ROOSEVELT BLVD., CLEARWATER, FL, 337603413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 5771 ROOSEVELT BLVD., CLEARWATER, FL 33760-3413 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-10 5771 ROOSEVELT BLVD., CLEARWATER, FL 33760-3413 -
CHANGE OF MAILING ADDRESS 2005-08-10 5771 ROOSEVELT BLVD., CLEARWATER, FL 33760-3413 -
REGISTERED AGENT NAME CHANGED 2000-05-03 LABYK, MARY J -
AMENDMENT 1994-03-31 - -

Documents

Name Date
Voluntary Dissolution 2009-09-14
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-07-19
ANNUAL REPORT 2000-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State