Search icon

EMPIRE AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

EMPIRE AUTOMOTIVE, 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: 30 Apr 2014 (11 years ago)
Document Number: P14000038578
FEI/EIN Number 46-5557861

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

Address: 364 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953, US
Mail Address: 364 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNSFORD JOHN J President 364 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953
SACCO-LUNSFORD JULIE J Treasurer 364 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953
LUNSFORD JOHN J Agent 364 SW PAAR DRIVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 LUNSFORD, JOHN J -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 364 SW PAAR DRIVE, PORT ST LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 364 SW PAAR DRIVE, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2018-04-16 364 SW PAAR DRIVE, PORT ST LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State