Search icon

EMPIRE TOOL CORP - Florida Company Profile

Company Details

Entity Name: EMPIRE TOOL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE TOOL CORP 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: 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: 20 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P07000104734
FEI/EIN Number 261098504

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

Address: 2296 W 80TH ST #5, HIALEAH, FL, 33016, US
Mail Address: 2296 W 80TH ST # 5, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PBA PROFESSIONAL SERVICES INC Agent -
BARCELO ALEJANDRO President 2296 W 80TH ST #5, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-04 - -
REGISTERED AGENT NAME CHANGED 2020-05-04 PBA PROFESSIONAL SERVICES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 6191 ORANGE DR, 6167, DAVIE, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2296 W 80TH ST #5, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-04-24 2296 W 80TH ST #5, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State