Search icon

EMPIRE V.P.S, INC - Florida Company Profile

Company Details

Entity Name: EMPIRE V.P.S, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE V.P.S, 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 Jun 2003 (22 years ago)
Date of dissolution: 09 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2011 (14 years ago)
Document Number: P03000065160
FEI/EIN Number 161671741

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

Address: 309-23 STREET, SUITE-310, MIAMI, FL, 33139, US
Mail Address: 309-23 STREET, SUITE-310, MIAMI, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE JOSE President 5555 COLLINS AV, MIAMI, FL, 33140
GALLEGOS ROSA Vice President 5555 COLLINS AV., MIAMI, FL, 33140
DUARTE JOSE A Agent 5555COLLINS AV., MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-09 - -
CHANGE OF MAILING ADDRESS 2010-02-17 309-23 STREET, SUITE-310, MIAMI, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 309-23 STREET, SUITE-310, MIAMI, FL 33139 -
CANCEL ADM DISS/REV 2008-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-04 5555COLLINS AV., 16F, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 2008-11-04 DUARTE, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000706942 TERMINATED 1000000134324 DADE 2009-08-11 2020-07-07 $ 976.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-09
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-24
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-09-07
REINSTATEMENT 2004-10-08
Domestic Profit 2003-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State