Search icon

EMPIRE CHEMICAL, INC.

Company Details

Entity Name: EMPIRE CHEMICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000071033
Address: 850 E. COMMERCIAL BLVD, #16, OAKLAND PARK, FL, 33334
Mail Address: 850 E. COMMERCIAL BLVD, #16, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA KIRSTEN Agent 850 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

President

Name Role Address
GARCIA KIRSTEN President 850 E. COMMERCIAL BLVD #116, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
GARCIA KIRSTEN Treasurer 850 E. COMMERCIAL BLVD #116, OAKLAND PARK, FL, 33334
GRIECO JULIUS Treasurer 850 E. COMMERCIAL BLVD #116, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
GRIECO JULIUS Secretary 850 E. COMMERCIAL BLVD #116, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-11-19 No data No data
AMENDMENT 2009-11-10 No data No data
CHANGE OF MAILING ADDRESS 2009-11-04 850 E. COMMERCIAL BLVD, #16, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2009-11-04 GARCIA, KIRSTEN No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-04 850 E. COMMERCIAL BLVD, #16, OAKLAND PARK, FL 33334 No data
AMENDMENT 2009-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-04 850 E. COMMERCIAL BLVD, #16, OAKLAND PARK, FL 33334 No data

Documents

Name Date
Amendment 2009-11-19
Amendment 2009-11-10
Amendment 2009-11-04
Domestic Profit 2009-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State