Search icon

EMPIRE SPECTRUM, INC.

Company Details

Entity Name: EMPIRE SPECTRUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 1993 (31 years ago)
Date of dissolution: 12 Mar 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 1998 (27 years ago)
Document Number: P93000072959
FEI/EIN Number 650444856
Address: 1401 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33060
Mail Address: 1401 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KORTHALS JOHN L Agent 1401 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33060

President

Name Role Address
GUIZZETTI ANDY President 9104 YONGE ST., RICHMOND HILL, ONTARIO, L4C 6Z9

Director

Name Role Address
GUIZZETTI ANDY Director 9104 YONGE ST., RICHMOND HILL, ONTARIO, L4C 6Z9
ADLER AHARON Director 9104 YONGE ST., RICHMOND HILL, ONTARIO, L4
GOLINI PAUL Director 9104 YONGE ST., RICHMOND HILL, ONTARIO, L4C 6Z9
GUIZZETTI DANIEL G Director 9104 YONGE ST., RICHMOND HILL, ONTARIO, L4C 6Z9

Vice President

Name Role Address
ADLER AHARON Vice President 9104 YONGE ST., RICHMOND HILL, ONTARIO, L4

Treasurer

Name Role Address
GOLINI PAUL Treasurer 9104 YONGE ST., RICHMOND HILL, ONTARIO, L4C 6Z9

Secretary

Name Role Address
GUIZZETTI DANIEL G Secretary 9104 YONGE ST., RICHMOND HILL, ONTARIO, L4C 6Z9

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-03-12 No data No data
REINSTATEMENT 1994-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
Voluntary Dissolution 1998-03-12
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State