Search icon

EMPIRE DESIGN-BUILDERS, INC.

Company Details

Entity Name: EMPIRE DESIGN-BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000089382
FEI/EIN Number 593673729
Address: 8311 ALLWOOD COURT, JACKSONVILLE, FL, 32256
Mail Address: 8311 ALLWOOD COURT, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FISCUS KEVIN C President 8311 ALLWOOD COURT, JACKSONVILLE, FL, 32256

Director

Name Role Address
FISCUS KEVIN C Director 8311 ALLWOOD COURT, JACKSONVILLE, FL, 32256
CARLSON JAMES E Director 3334 CARLSBAD TERRACE, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
CARLSON JAMES E Secretary 3334 CARLSBAD TERRACE, JACKSONVILLE, FL, 32223

Treasurer

Name Role Address
CARLSON JAMES E Treasurer 3334 CARLSBAD TERRACE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 8311 ALLWOOD COURT, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2004-04-26 8311 ALLWOOD COURT, JACKSONVILLE, FL 32256 No data
AMENDMENT 2002-08-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-08-15 1840 S.W. 22ND ST., 4TH FLOOR, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-05
Amendment 2002-08-15
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-02-03
Domestic Profit 2000-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State