Entity Name: | EMPIRE AUTO SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2018 (6 years ago) |
Document Number: | P17000049787 |
FEI/EIN Number | 82-1744762 |
Address: | 895 N Ronald Reagan Blvd, Longwood, FL 32750 |
Mail Address: | 895 N Ronald Reagan Blvd, Longwood, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEECHER, KRYSTLE | Agent | 895 N Ronald Reagan Blvd, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
Beecher, Shawn T | Chief Operating Officer | 895 N Ronald Reagan Blvd, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
Beecher, Krystle | Chief Executive Officer | 895 N Ronald Reagan Blvd, Longwood, FL 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 895 N Ronald Reagan Blvd, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 895 N Ronald Reagan Blvd, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 895 N Ronald Reagan Blvd, Longwood, FL 32750 | No data |
REINSTATEMENT | 2018-11-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-28 | BEECHER, KRYSTLE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-11-28 |
Domestic Profit | 2017-06-06 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State