Search icon

EMPIRE DEPOT, INC. - Florida Company Profile

Company Details

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

EMPIRE DEPOT, 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000109327
FEI/EIN Number 371527168

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

Address: 17290 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162
Mail Address: 17290 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUNG MYAT Director 1061 S.W. 75TH AVENUE, PLANTATION, FL, 33317
MAUNG MYAT President 1061 S.W. 75TH AVENUE, PLANTATION, FL, 33317
MAUNG MYAT Secretary 1061 S.W. 75TH AVENUE, PLANTATION, FL, 33317
ALMAN MARTIN Agent 17290 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900083 RANGOON SPOON EXPIRED 2009-02-12 2014-12-31 - 17290 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162-2210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000646969 LAPSED 1000000335031 BROWARD 2013-03-25 2023-04-04 $ 617.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000619750 ACTIVE 1000000453752 BROWARD 2013-03-18 2033-03-27 $ 2,651.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000205451 ACTIVE 1000000436950 BROWARD 2013-01-14 2033-01-23 $ 2,829.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2007-04-20
Domestic Profit 2006-08-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State