Search icon

S & P EMPIRE IRC, INC - Florida Company Profile

Company Details

Entity Name: S & P EMPIRE IRC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & P EMPIRE IRC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: P04000056698
FEI/EIN Number 200959548

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

Address: 1140 US 1, SEBASTIAN, FL, 32958, US
Mail Address: 1140 US 1, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVERI TONY President 4245 12 PLACE, VERO BEACH, FL, 32960
RUGGERI SUSANNA Vice President 2312 CORTEZ AVE, VERO BEACH, FL, 32960
OLIVERI PATRICK Vice President 2206 AVILLA AV, VERO BEACH, FL, 32960
OLIVERI PATRICK Agent 1140 US 1, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 1140 US 1, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 1140 US 1, SEBASTIAN, FL 32958 -
NAME CHANGE AMENDMENT 2023-09-01 S & P EMPIRE IRC, INC -
REGISTERED AGENT NAME CHANGED 2023-09-01 OLIVERI, PATRICK -
REINSTATEMENT 2023-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-12
Reinstatement 2023-09-01
Name Change 2023-09-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-05-25

Date of last update: 03 May 2025

Sources: Florida Department of State