Search icon

EMPIRE CLAIM SERVICES INC - Florida Company Profile

Company Details

Entity Name: EMPIRE CLAIM SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE CLAIM SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2012 (13 years ago)
Document Number: P12000087877
FEI/EIN Number 46-1216777

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

Address: 103 BELCHASE CT, DEBARY, FL, 32713, US
Mail Address: 103 BELCHASE CT, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUALITY TAX & ACCOUNTING SERVICES, LLC Agent 3113 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
WRIGHT GARY F President 195 VERDE WAY, DEBARY, FL, 32713
WRIGHT GARY F Vice President 195 VERDE WAY, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 103 BELCHASE CT, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2023-03-14 103 BELCHASE CT, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2022-02-24 QUALITY TAX & ACCOUNTING SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 3113 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State