Search icon

7 FIGURE EMPIRE, INC.

Company Details

Entity Name: 7 FIGURE EMPIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000058433
FEI/EIN Number 412240872
Address: 3814 S.W. KAKOPO STREET, PORT ST. LUCIE, FL, 34953, US
Mail Address: 3814 S.W. KAKOPO STREET, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
COLES JOSEPH A Agent 3814 S.W. KAKOPO STREET, PORT ST. LUCIE, FL, 34953

President

Name Role Address
COLES JOSEPH A President 3814 S.W. KAKOPO STREET, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100792 ROCKSTAR MARKETING GROUP EXPIRED 2012-10-16 2017-12-31 No data 3814 SW KAKOPO ST, PORT SAINT LUCIE, FL, 34953
G12000032663 CREATIVE APP CONCEPTS EXPIRED 2012-04-04 2017-12-31 No data 3814 SW KAKOPO ST, PORT ST LUCIE, FL, 34953
G11000095827 TIMESHARE ELIMINATION ADVOCATES EXPIRED 2011-09-28 2016-12-31 No data 3814 SW KAKOPO ST, PORT SAINT LUCIE, FL, 34953
G10000102768 GLOBAL BULLION ADVISORS EXPIRED 2010-11-09 2015-12-31 No data 3814 SW KAKOPO ST, PORT SAINT LUCIE, FL, 34953
G10000100564 MATIX INTERNATIONAL EXPIRED 2010-11-02 2015-12-31 No data 3814 SW KAKOPO ST, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2011-05-20 7 FIGURE EMPIRE, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
Name Change 2011-05-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-05-12
Domestic Profit 2007-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State