Search icon

EMPIRE REAL ESTATE (OKEECHOBEE) INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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