Search icon

EMPIRE ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE ELECTRICAL SERVICES, 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: 08 Nov 1993 (31 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: P93000077121
FEI/EIN Number 593201495

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

Address: 365 ANCHOR ROAD, SUITE 1109, CASSELBERRY, FL, 32707, US
Mail Address: P.O. BOX 181183, CASSELBERRY, FL, 32718-1183, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES JEFFERY B President 526 LAKESHORE CIRCLE, LAKE MARY, FL, 32746
HODGES JEFFERY B Director 526 LAKESHORE CIRCLE, LAKE MARY, FL, 32746
HODGES JEFFERY B Agent 365 ANCHOR ROAD, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083891 CENTRAL FLA. ELECTRICAL SERVICES ACTIVE 2010-09-13 2025-12-31 - PO BOX 181183, CASSELBERRY, FL, 32718

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-19 - -
REGISTERED AGENT NAME CHANGED 2013-04-03 HODGES, JEFFERY B -
CHANGE OF MAILING ADDRESS 2012-03-07 365 ANCHOR ROAD, SUITE 1109, CASSELBERRY, FL 32707 -
REINSTATEMENT 2010-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-03 365 ANCHOR ROAD, SUITE 1109, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 365 ANCHOR ROAD, SUITE 1109, CASSELBERRY, FL 32707 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State