Search icon

THE EMPOWERMENT PARTNERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: THE EMPOWERMENT PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE EMPOWERMENT PARTNERSHIP, 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: 12 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000110570
FEI/EIN Number 651156103

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

Address: 833 NE 16TH TERRACE, FORT LAUDERDALE, FL, 33304
Mail Address: 833 NE 16TH TERRACE, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEILMAN WILLIAM M Manager 833 NE 16TH TERRACE, FORT LAUDERDALE, FL, 33304
BEILMAN WILLIAM M Agent 833 NE 16TH TERRACE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 833 NE 16TH TERRACE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2011-04-19 833 NE 16TH TERRACE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-11 833 NE 16TH TERRACE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2006-05-01 BEILMAN, WILLIAM MR. -
CANCEL ADM DISS/REV 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000227762 ACTIVE 1000000258411 DADE 2012-03-14 2032-03-28 $ 2,257.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
Off/Dir Resignation 2006-01-31
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State