Entity Name: | EMPIRE CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Feb 2012 (13 years ago) |
Document Number: | P12000013528 |
FEI/EIN Number | 45-4504516 |
Address: | 1016 Clare Avenue Ste 5, West Palm Beach, FL, 33401, US |
Mail Address: | 1016 Clare Avenue Ste 5, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSWORTH ALLEN | Agent | 507 SE 11TH CT, FORT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
STEWART GREGORY II | President | 1408 Lake Bass Drive, Lake Worth, FL, 33461 |
Name | Role | Address |
---|---|---|
STEWART GREGORY II | Secretary | 1408 Lake Bass Drive, Lake Worth, FL, 33461 |
Name | Role | Address |
---|---|---|
STEWART GREGORY II | Treasurer | 1408 Lake Bass Drive, Lake Worth, FL, 33461 |
Name | Role | Address |
---|---|---|
STEWART GREGORY II | Director | 1408 Lake Bass Drive, Lake Worth, FL, 33461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000133325 | PREFERRED CLOUD MANAGEMENT | EXPIRED | 2016-12-12 | 2021-12-31 | No data | 2290 10TH AVE N #601, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 1016 Clare Avenue Ste 5, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 1016 Clare Avenue Ste 5, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | BOSWORTH, ALLEN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State