Entity Name: | EMPIRE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | P13000040879 |
FEI/EIN Number | 46-2741939 |
Address: | 1500 Spring Garden Street, Philadelphia, PA, 19130, US |
Mail Address: | 1500 Spring Garden Street, Philadelphia, PA, 19130, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Terry Launia | Director | 1500 Spring Garden Street, Philadelphia, PA, 19130 |
Simon Christina | Director | 1500 Spring Garden Street, Philadelphia, PA, 19130 |
Name | Role | Address |
---|---|---|
Terry Launia | Vice President | 1500 Spring Garden Street, Philadelphia, PA, 19130 |
Estabrooks James E | Vice President | 1500 Spring Garden Street, Philadelphia, PA, 19130 |
Martin Sherry G | Vice President | 1500 Spring Garden Street, Philadelphia, PA, 19130 |
Name | Role | Address |
---|---|---|
Schaal Eric J | Gene | 1500 Spring Garden Street, Philadelphia, PA, 19130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1500 Spring Garden Street, Philadelphia, PA 19130 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 1500 Spring Garden Street, Philadelphia, PA 19130 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-13 | C T CORPORATION SYSTEM | No data |
REINSTATEMENT | 2014-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
MERGER | 2013-05-30 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000132159 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
Reg. Agent Change | 2023-09-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State