Search icon

EMPIRE ENGINEERING & CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: EMPIRE ENGINEERING & CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE ENGINEERING & CONTRACTORS 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: 28 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: P14000019089
FEI/EIN Number 46-4955409

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

Address: 19210 NW 10 AVENUE, MIAMI, FL, 33169
Mail Address: 19210 NW 10 AVENUE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABIA ESIN D President 19210 NW 10 AVENUE, MIAMI, FL, 33169
ABIA ESIN D Secretary 19210 NW 10 AVENUE, MIAMI, FL, 33169
ABIA ESIN D Treasurer 19210 NW 10 AVENUE, MIAMI, FL, 33169
ABIA ESIN D Agent 19210 NW 10 AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 ABIA, ESIN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-12
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-10-22

Date of last update: 03 May 2025

Sources: Florida Department of State