Search icon

EMPIRE FIRST, INC - Florida Company Profile

Company Details

Entity Name: EMPIRE FIRST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE FIRST, 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: 25 Jul 2017 (8 years ago)
Document Number: P17000062896
FEI/EIN Number 82-2355671

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4875 sw 60th ave, Suite 100, OCALA, FL, 34474, US
Mail Address: 4875 sw 60th ave, Suite 100, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosario Vilma President 4875 sw 60th ave, OCALA, FL, 34474
ROSARIO VILMA Agent 3650 SE 135th Lane, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069233 CROSSFIT E-FIT ACTIVE 2024-06-03 2029-12-31 - 4869 SW 60TH AVENUE, UNIT 100, OCALA, FL, 34474
G18000031466 CROSSFIT ANTICS EXPIRED 2018-03-07 2023-12-31 - 4869 SW 60TH AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 4869 sw 60th ave, Suite 100, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2025-02-12 4869 sw 60th ave, Suite 100, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 4869 sw 60th ave, Suite 100, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2023-08-08 ROSARIO, VILMA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 3650 SE 135th Lane, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2022-04-24 4875 sw 60th ave, Suite 100, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 4875 sw 60th ave, Suite 100, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000087577 TERMINATED 1000000944665 MARION 2023-02-20 2043-03-01 $ 2,394.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-04-14
Reg. Agent Change 2019-10-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
Domestic Profit 2017-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State