Search icon

EMPIRE COMICS INC. - Florida Company Profile

Company Details

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

EMPIRE COMICS 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: 06 Mar 2014 (11 years ago)
Date of dissolution: 04 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: P14000020809
FEI/EIN Number 36-4782324

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

Address: 4201 Little Gap Loop, Ellenton, FL, 34222, US
Mail Address: PO BOX 3042, Oneco, FL, 34264, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLONCZYNSKI GARRICK Director 4201 Little Gap Loop, Ellenton, FL, 34222
PLONCZYNSKI GARRICK President 4201 Little Gap Loop, Ellenton, FL, 34222
Plonczynski Damon Secretary PO Box 3042, Oneco, FL, 34264
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2017-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 4201 Little Gap Loop, Ellenton, FL 34222 -
CHANGE OF MAILING ADDRESS 2016-02-29 4201 Little Gap Loop, Ellenton, FL 34222 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-04
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-09
Domestic Profit 2014-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State