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 |
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 |
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. | - |
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