Entity Name: | EMPIRE CONSTRUCTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPIRE CONSTRUCTION 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: | 21 Oct 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000112798 |
FEI/EIN Number |
431979925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7382 N.W. 58TH WAY, PARKLAND, FL, 33067, US |
Mail Address: | 7382 N.W. 58TH WAY, PARKLAND, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLAR NATHAN E | President | 7382 N.W. 58TH WAY, PARKLAND, FL, 33067 |
VILLAR NATHAN E | Agent | 7382 N.W. 58TH WAY, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-17 | 7382 N.W. 58TH WAY, PARKLAND, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-17 | 7382 N.W. 58TH WAY, PARKLAND, FL 33067 | - |
CANCEL ADM DISS/REV | 2009-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-05-27 | - | - |
CHANGE OF MAILING ADDRESS | 2008-05-27 | 7382 N.W. 58TH WAY, PARKLAND, FL 33067 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000441262 | LAPSED | COCE 12-06219 | BROWARD COUNTY 17TH CIRCUIT | 2013-02-08 | 2018-02-18 | $8584.94 | AMI STAFFING, INC., P.O. BOX 6923, KINGWOOD, TX 77325 |
J11000825294 | LAPSED | 502011CA006165XXXXMBAA | PALM BEACH COUNTY CIRCUIT COUR | 2011-11-21 | 2016-12-20 | $28,435.32 | WORLD ELECTRIC SUPPLY, INC., 7700 CONGRESS AVE. SUITE 3109, BOCA RATON, FL 33487 |
J09001011286 | LAPSED | 2008-CA-5886 | CIR. CT. 5TH JUD. LAKE CTY. | 2009-03-12 | 2014-03-27 | $53,545.95 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
REINSTATEMENT | 2009-11-17 |
REINSTATEMENT | 2008-05-27 |
REINSTATEMENT | 2006-10-16 |
REINSTATEMENT | 2005-10-05 |
REINSTATEMENT | 2004-03-17 |
Domestic Profit | 2002-10-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State