Search icon

EMPIRE FENCE AND RAIL INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE FENCE AND RAIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE FENCE AND RAIL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000017013
FEI/EIN Number NOT APPLICABLE

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

Address: 13542 VIRGINIA AVE, ASTATULA, FL, 34705
Mail Address: 13542 VIRGINIA AVE, ASTATULA, FL, 34705
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS Heather M President 13542 VIRGINIA AVE, ASTATULA, FL, 34705
Davis Jeremy J Vice President 13542 VIRGINIA AVE, ASTATULA, FL, 34705
DAVIS Heather M Agent 13542 VIRGINIA AVE, ASTATULA, FL, 34705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104554 ALLSTATE FENCE AND RAIL EXPIRED 2018-09-23 2023-12-31 - 13542 VIRGINIA AVE., ASTATULA, FL, 34705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-21 DAVIS, Heather M -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-05
Domestic Profit 2013-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State