Search icon

EMPIRE STERLING METALS CORPORATION - Florida Company Profile

Company Details

Entity Name: EMPIRE STERLING METALS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE STERLING METALS CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000066756
FEI/EIN Number 273259314

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

Mail Address: 10004 NW 57TH PLACE, CORAL SPRINGS, FL, 33076
Address: 7401 WILES RD., STE 220, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES DEREK President 10004 NW 57TH PLACE, CORAL SPRINGS, FL, 33076
BRIDGES DEREK Agent 10004 NW 57TH PLACE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-01-17 7401 WILES RD., STE 220, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 7401 WILES RD., STE 220, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 10004 NW 57TH PLACE, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-18
ADDRESS CHANGE 2010-08-19
Domestic Profit 2010-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State