Search icon

EMPIRE DIRECT MARKETING, INC.

Company Details

Entity Name: EMPIRE DIRECT MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000009187
FEI/EIN Number 20-4424750
Address: 1787 SW Newport Isles Blvd, Port St Lucie, FL 34953
Mail Address: 1787 SW Newport Isles Blvd, Port St Lucie, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Moskowitz, Lee Scott Agent 1787 SW Newport Isles Blvd, Port St Lucie, FL 34953

Director

Name Role Address
MOSKOWITZ, LEE Director 1787 SW Newport Isles Blvd, Port St Lucie, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081705 VALPAK OF THE TREASURE COAST EXPIRED 2013-08-15 2018-12-31 No data 7553 GREENVILLE CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-25 Moskowitz, Lee Scott No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 1787 SW Newport Isles Blvd, Port St Lucie, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 1787 SW Newport Isles Blvd, Port St Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2016-01-25 1787 SW Newport Isles Blvd, Port St Lucie, FL 34953 No data
REINSTATEMENT 2012-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-10-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-25

Date of last update: 28 Jan 2025

Sources: Florida Department of State