Search icon

SUPREME EMPIRE CONSTRUCTION CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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