Search icon

EMPOWER BUSINESS CORPORATION

Company Details

Entity Name: EMPOWER BUSINESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (a month ago)
Document Number: P17000055985
FEI/EIN Number 82-2051436
Address: 14 E Washington St., ORLANDO, FL, 32801, US
Mail Address: 14 E Washington St., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Hernandez Vanesa Agent 14 E Washington St., ORLANDO, FL, 32801

President

Name Role Address
Hernandez Vanesa President 14 E Washington St., ORLANDO, FL, 32801

Secretary

Name Role Address
Hernandez Vanesa Secretary 14 E Washington St., ORLANDO, FL, 32801

Treasurer

Name Role Address
Hernandez Vanesa Treasurer 14 E Washington St., ORLANDO, FL, 32801

Director

Name Role Address
Hernandez Vanesa Director 14 E Washington St., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129384 CENTRAL FLORIDA BUSINESS CONSULTING EXPIRED 2017-11-27 2022-12-31 No data 37 N ORANGE AVE STE 1015, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 6000 RIO GRANDE AVE, Suite 202A, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2025-01-16 6000 RIO GRANDE AVE, Suite 202A, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2025-01-16 PRIETO, CINDY No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 6000 RIO GRANDE AVE, Suite 202A, ORLANDO, FL 32809 No data
REINSTATEMENT 2025-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-15
Reg. Agent Change 2018-05-29
ANNUAL REPORT 2018-01-19
Domestic Profit 2017-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State