Search icon

EMPIRE TRUCK & INDUSTRIAL PARTS, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE TRUCK & INDUSTRIAL PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE TRUCK & INDUSTRIAL PARTS, 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: 10 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000022072
FEI/EIN Number 204325857

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

Address: 921-922 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601
Mail Address: 921-922 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS ANTHONY President 921-922 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601
JACOBS ANTHONY Director 921-922 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601
RAMOS JOSE S Agent 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-28 RAMOS, JOSE S -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 2344 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 -
CANCEL ADM DISS/REV 2010-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-03-16 EMPIRE TRUCK & INDUSTRIAL PARTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000285123 TERMINATED 1000000089199 2587 710 2008-08-18 2028-08-27 $ 5,217.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-02-28
CORAPREIWP 2010-04-05
REINSTATEMENT 2007-10-08
Name Change 2006-03-16
Domestic Profit 2006-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State