Search icon

EMPIRE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE PRODUCTS, 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: 07 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: P13000040879
FEI/EIN Number 46-2741939

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

Address: 1500 Spring Garden Street, Philadelphia, PA, 19130, US
Mail Address: 1500 Spring Garden Street, Philadelphia, PA, 19130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Simon Christina Director 1500 Spring Garden Street, Philadelphia, PA, 19130
Terry Launia Director 1500 Spring Garden Street, Philadelphia, PA, 19130
Terry Launia Vice President 1500 Spring Garden Street, Philadelphia, PA, 19130
Estabrooks James E Vice President 1500 Spring Garden Street, Philadelphia, PA, 19130
Schaal Eric J Gene 1500 Spring Garden Street, Philadelphia, PA, 19130
Martin Sherry G Vice President 1500 Spring Garden Street, Philadelphia, PA, 19130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1500 Spring Garden Street, Philadelphia, PA 19130 -
CHANGE OF MAILING ADDRESS 2024-05-01 1500 Spring Garden Street, Philadelphia, PA 19130 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-09-13 C T CORPORATION SYSTEM -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
MERGER 2013-05-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000132159

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1691817200 2020-04-15 0455 PPP P. O. Box 7213, Ft Lauderdale, FL, 33338
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33338-4000
Project Congressional District FL-23
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78054.18
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State