Search icon

EMPIRE SERVICES GROUP OF SOUTH FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: EMPIRE SERVICES GROUP OF SOUTH FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE SERVICES GROUP OF SOUTH FLORIDA, 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: 31 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: P12000091382
FEI/EIN Number 46-1298390

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

Address: 1832 NW 4th Street, Pompano Beach, FL, 33069, US
Mail Address: PO BOX 668686, Pompano Beaach, FL, 33066, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEEPLES JOSEPH President 1832 NW 4th Street, Pompano Beach, FL, 33069
PEEPLES JOSEPH Treasurer 1832 NW 4th Street, Pompano Beach, FL, 33069
PEEPLES JOSEPH Director 1832 NW 4th Street, Pompano Beach, FL, 33069
PEEPLES JOSEPH Agent 1832 NW 4th Street, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097049 EMPIRE PEST CONTROL EXPIRED 2014-09-23 2019-12-31 - 3170 N FEDERAL HWY, SUITE 100-A, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 1832 NW 4th Street, Pompano Beach, FL 33069 -
REINSTATEMENT 2018-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 1832 NW 4th Street, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-27 1832 NW 4th Street, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2015-04-30 PEEPLES, JOSEPH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000048140 TERMINATED 1000000771021 BROWARD 2018-01-29 2028-01-31 $ 612.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-21
ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State