Search icon

AMERICAN EMPIRE INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN EMPIRE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EMPIRE 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: 13 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000113071
FEI/EIN Number 320096245

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

Address: 553 QUAIL CREST CT, DEBARY, FL, 32713
Mail Address: 553 QUAIL CREST CT, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARETSKY KEITH. President 553 QUAIL CREST CT, DEBARY, FL, 32713
MARETSKY KEITH Agent 553 QUAIL CREST CT, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09076900427 MINELLO'S CLEANING SERVICE EXPIRED 2009-03-17 2014-12-31 - PO BOX 530098, DEBARY, FL, 32753
G08284900235 PINKY'S FAMOUS EXPIRED 2008-10-10 2013-12-31 - 553 QUAIL CREST CT., DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 MARETSKY, KEITH -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2012-10-22
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-24
REINSTATEMENT 2008-10-07
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-09-01
Domestic Profit 2003-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State