Search icon

EMPIRE OFFERS INC. - Florida Company Profile

Company Details

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

EMPIRE OFFERS 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: 05 Dec 2014 (10 years ago)
Date of dissolution: 18 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: P14000097564
FEI/EIN Number 47-2585881

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

Address: 411 WALNUT STREET #8148, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 411 WALNUT STREET #8148, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER TED President 411 WALNUT STREET #8148, GREEN COVE SPRINGS, FL, 32043
SNYDER TED Treasurer 411 WALNUT STREET #8148, GREEN COVE SPRINGS, FL, 32043
SNYDER TED Secretary 411 WALNUT STREET #8148, GREEN COVE SPRINGS, FL, 32043
SNYDER TED Director 411 WALNUT STREET #8148, GREEN COVE SPRINGS, FL, 32043
SNYDER TED Agent 411 WALNUT STREET #8148, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-18 - -
REGISTERED AGENT NAME CHANGED 2015-06-01 SNYDER, TED -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-06-01
ANNUAL REPORT 2015-03-27
Domestic Profit 2014-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State