Search icon

EMPIRE SOUND & PROTECTION INC - Florida Company Profile

Company Details

Entity Name: EMPIRE SOUND & PROTECTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE SOUND & PROTECTION 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 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000057970
FEI/EIN Number 47-1241009

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

Address: 24420 S. DIXIE HWY, BAY G5, PRINCETON, FL, 33032
Mail Address: 11034 SW 237TH LN, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN OMAR I President 11034 SW 237TH LN, HOMESTEAD, FL, 33032
DUNCAN OMAR I Agent 11034 SW 237TH LN, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 23741 SW 109 PL, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-02-08 24420 S. DIXIE HWY, BAY G5, PRINCETON, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 24420 S. DIXIE HWY, BAY G5, PRINCETON, FL 33032 -
AMENDMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-04-17 DUNCAN, OMAR I -
REINSTATEMENT 2018-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000030827 TERMINATED 1000000731469 MIAMI-DADE 2017-01-09 2037-01-13 $ 2,180.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-08
Amendment 2021-10-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-04-17
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State