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