Entity Name: | SUPREME EMPIRE CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPREME EMPIRE CONSTRUCTION CORP 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: | 29 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Aug 2017 (8 years ago) |
Document Number: | P15000056372 |
FEI/EIN Number |
47-4393519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 159 NW 66th CT, Fort Lauderdale, FL, 33309, US |
Mail Address: | 2321 NW 98TH WAY, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ TRONCO LUESFRANSAL | President | 2321 NW 98TH WAY, CORAL SPRINGS, FL, 33065 |
LOPEZ TRONCO JOSE L | Vice President | 159 NW 66th CT, FORT LAUDERDALE, FL, 33309 |
LOPEZ TRONCO LUESFRANSAL | Agent | 2321 NW 98TH WAY, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 159 NW 66th CT, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 159 NW 66th CT, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 2321 NW 98TH WAY, CORAL SPRINGS, FL 33065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-29 | LOPEZ TRONCO, LUESFRANSAL | - |
REINSTATEMENT | 2017-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-08-07 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-07-01 |
AMENDED ANNUAL REPORT | 2019-11-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-08-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State