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 |
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 |
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 | - |
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