Search icon

EMPOWER FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EMPOWER FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jul 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: P06657
FEI/EIN Number 84-0965407

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

Address: 8515 E Orchard Rd, Greenwood Village, CO, 80111, US
Mail Address: 8515 E Orchard Rd, Greenwood Village, CO, 80111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Upton Barbara Comp 8515 E Orchard Rd, Greenwood Village, CO, 80111
Jenks Stephen E Exec 8515 E Orchard Rd, Greenwood Village, CO, 80111
Schindler Ken I Chei 8515 E Orchard Rd, Greenwood Village, CO, 80111
Jenks Stephen Director 8515 E Orchard Rd, Greenwood Village, CO, 80111
McDermott William J Seni 8515 E Orchard Rd, Greenwood Village, CO, 80111
Mattie Regina Vice President 8515 E Orchard Rd, Greenwood Village, CO, 80111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 8515 E Orchard Rd, Greenwood Village, CO 80111 -
CHANGE OF MAILING ADDRESS 2024-03-22 8515 E Orchard Rd, Greenwood Village, CO 80111 -
NAME CHANGE AMENDMENT 2022-10-17 EMPOWER FINANCIAL SERVICES, INC. -
NAME CHANGE AMENDMENT 2003-09-17 GWFS EQUITIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-05-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1990-03-05 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1985-08-02 BENEFITSCORP EQUITIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-02
Name Change 2022-10-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State