Search icon

EMPIRE PAINT & BODY WORKS OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE PAINT & BODY WORKS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE PAINT & BODY WORKS OF ORLANDO, 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: 22 May 1995 (30 years ago)
Date of dissolution: 25 Feb 2013 (12 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 25 Feb 2013 (12 years ago)
Document Number: P95000040067
FEI/EIN Number 593331263

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

Address: 8301 MCCOY ROAD, ORLANDO, FL, 32822
Mail Address: 8301 MCCOY ROAD, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERO ANTONIO President 1799 S. CHICKASAW TRAIL, ORLANDO, FL, 32825
MARTINEZ ANA M Vice President 1733 S CHICKASAW TR, ORLANDO, FL, 32825
MARTINEZ ANA M Secretary 1733 S CHICKASAW TR, ORLANDO, FL, 32825
MARTINEZ ANA M Director 1733 S CHICKASAW TR, ORLANDO, FL, 32825
CABRERO ANTONIO Agent 1733 S.CHICKASAW TRAIL, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2013-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-06 1733 S.CHICKASAW TRAIL, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2000-05-03 8301 MCCOY ROAD, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 8301 MCCOY ROAD, ORLANDO, FL 32822 -
REINSTATEMENT 1997-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000078207 LAPSED 2011-CA 012073 ORANGE COUNTY FLORIDA 2012-02-02 2017-03-05 $1,741,789.46 FIRSTBANK PUERTO RICO D/B/A FIRSTBANK FLORIDA, 701 WATERFORD WAY, SUITE 800, MIAMI, FL 33126
J12000175086 LAPSED 09-CA-16110-O 9TH JUDICIAL, ORANGE COUNTY 2012-01-26 2017-03-13 $93,270.62 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J10000677036 LAPSED 09-CACE 16110-O 17TH JUDI CIR CRT BROWARD CNTY 2010-06-01 2015-06-28 $323405.94 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
Vol. Diss. of Inactive Corp. 2013-02-25
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State