Search icon

EMPIRE TECHNOLOGY, INC - Florida Company Profile

Company Details

Entity Name: EMPIRE TECHNOLOGY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE TECHNOLOGY, INC 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: 14 Oct 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000090294
FEI/EIN Number 61-1661917

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

Address: 19630 NW 57th PL, HIALEAH, FL, 33015, US
Mail Address: 19630 NW 57th PL, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAGNINO MICHAEL President 19630 NW 57th PL, HIALEAH, FL, 33015
DAGNINO MICHAEL Agent 19630 NW 57th PL, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 19630 NW 57th PL, HIALEAH, FL 33015 -
REINSTATEMENT 2020-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 19630 NW 57th PL, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-02-19 19630 NW 57th PL, HIALEAH, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 DAGNINO, MICHAEL -
REINSTATEMENT 2015-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001383927 LAPSED 1000000509386 MIAMI-DADE 2013-08-30 2023-09-12 $ 471.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-02-19
REINSTATEMENT 2015-02-12
Domestic Profit 2011-10-14

Date of last update: 02 May 2025

Sources: Florida Department of State