Entity Name: | EMPIRE REAL ESTATE (OKEECHOBEE) INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPIRE REAL ESTATE (OKEECHOBEE) 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: | 13 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2019 (5 years ago) |
Document Number: | P15000093088 |
FEI/EIN Number |
47-5615107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972, US |
Mail Address: | 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABALLERO LAZARO | President | 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972 |
CAMPBELL AMBER | Secretary | 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972 |
CABALLERO LAZARO | Agent | 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 4901 NW 240TH STREET, OKEECHOBEE, FL 34972 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 4901 NW 240TH STREET, OKEECHOBEE, FL 34972 | - |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 4901 NW 240TH STREET, OKEECHOBEE, FL 34972 | - |
REINSTATEMENT | 2019-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-12 | CABALLERO, LAZARO | - |
REINSTATEMENT | 2018-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-28 |
REINSTATEMENT | 2019-12-12 |
REINSTATEMENT | 2018-09-12 |
ANNUAL REPORT | 2016-04-05 |
Domestic Profit | 2015-11-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State