Search icon

EMPIRICAL TIER, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRICAL TIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRICAL TIER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000092188
FEI/EIN Number 82-3474671

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

Address: 855 CENTRAL AVE, APT 1403, ST PETERSBURG, FL, 33701, US
Mail Address: 855 CENTRAL AVE, APT 1403, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEETHAMBARAN UNNI DEEPTI President 855 CENTRAL AVE, ST PETERSBURG, FL, 33701
Unni Deepti P Agent 855 CENTRAL AVE, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 855 CENTRAL AVE, APT 1403, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2020-05-31 855 CENTRAL AVE, APT 1403, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-31 855 CENTRAL AVE, APT 1403, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2019-01-10 Unni, Deepti Peethambaran -
REINSTATEMENT 2019-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-05-31
REINSTATEMENT 2019-01-10
Domestic Profit 2017-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State