Entity Name: | EMPIRE MEDIA SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Dec 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P11000108615 |
FEI/EIN Number | 611584186 |
Address: | 200 East Colonial Drive, ORLANDO, FL, 32801, US |
Mail Address: | 200 East Colonial Drive, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jonathan Lay | Agent | 200 East Colonial Drive, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
LAY JONATHAN | President | 200 East Colonial Drive, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | 200 East Colonial Drive, ORLANDO, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 200 East Colonial Drive, ORLANDO, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-27 | Jonathan, Lay | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-27 | 200 East Colonial Drive, ORLANDO, FL 32801 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000693378 | ACTIVE | 1000000724295 | ORANGE | 2016-10-17 | 2036-10-26 | $ 7,984.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
Off/Dir Resignation | 2015-07-17 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-06 |
Domestic Profit | 2011-12-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State