Entity Name: | EMPIRE SERVICES GROUP OF SOUTH FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2018 (7 years ago) |
Document Number: | P12000091382 |
FEI/EIN Number | 46-1298390 |
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 |
Name | Role | Address |
---|---|---|
PEEPLES JOSEPH | Agent | 1832 NW 4th Street, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
PEEPLES JOSEPH | President | 1832 NW 4th Street, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
PEEPLES JOSEPH | Treasurer | 1832 NW 4th Street, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
PEEPLES JOSEPH | Director | 1832 NW 4th Street, Pompano Beach, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000097049 | EMPIRE PEST CONTROL | EXPIRED | 2014-09-23 | 2019-12-31 | No data | 3170 N FEDERAL HWY, SUITE 100-A, LIGHTHOUSE POINT, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1832 NW 4th Street, Pompano Beach, FL 33069 | No data |
REINSTATEMENT | 2018-05-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-27 | 1832 NW 4th Street, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-27 | 1832 NW 4th Street, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | PEEPLES, JOSEPH | No data |
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 |
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 Feb 2025
Sources: Florida Department of State