Search icon

THE BUSINESS EMPOWERMENT COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: THE BUSINESS EMPOWERMENT COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BUSINESS EMPOWERMENT COUNCIL, 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: 28 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000055762
FEI/EIN Number 463118541

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

Address: C/O SHIPMAN LAW, P.A., 2001 HOLLYWOOD BLVD, SUITE 212, HOLLYWOOD, FL, 33020, US
Mail Address: C/O SHIPMAN LAW, P.A., 2001 HOLLYWOOD BLVD, SUITE 212, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN PRINCE TIFFANY President 14918 SW 52nd Street, Miramar, FL, 33027
NEWMAN A. SUMAYYA Vice President 2212 VAN BUREN STREET, HOLLYWOOD, FL, 33020
MASSENBURG TIFFANY Secretary 2212 VAN BUREN STREET, HOLLYWOOD, FL, 33020
MASSENBURG TIFFANY Treasurer 2212 VAN BUREN STREET, HOLLYWOOD, FL, 33020
SHIPMAN MARQUISTA A Agent SHIPMAN LAW, P.A., 2001 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-12
Domestic Profit 2013-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State