Entity Name: | EMPIRE T INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2019 (6 years ago) |
Date of dissolution: | 12 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2024 (2 months ago) |
Document Number: | P19000059567 |
FEI/EIN Number | 84-2609886 |
Address: | One Clearwater Tower the Ring, 600 Cleveland Street, Clearwater, FL, 33755, US |
Mail Address: | 600 cleveland st, Clearwater, Fl, 33755, CA |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sylvain Ainslie | Agent | 433 18th ave, Indian Rocks beach, FL, 33785 |
Name | Role | Address |
---|---|---|
AINSLIE SYLVAIN | Director | One Clearwater Tower the Ring, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 433 18th ave, Indian Rocks beach, FL 33785 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | One Clearwater Tower the Ring, 600 Cleveland Street, Unit 208, Clearwater, FL 33755 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-05 | One Clearwater Tower the Ring, 600 Cleveland Street, Unit 208, Clearwater, FL 33755 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | Sylvain, Ainslie | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-12 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-04-27 |
Domestic Profit | 2019-07-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State