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 |
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 |
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 | - | - |
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