Search icon

EMPIRE CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

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

EMPIRE CONSTRUCTION, 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: 01 Jun 1995 (30 years ago)
Date of dissolution: 16 Mar 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: P95000042735
FEI/EIN Number 650585109

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

Address: 2235 SW 68TH COURT, MIAMI, FL, 32155
Mail Address: 2235 SW 68TH COURT, MIAMI, FL, 32155
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE CONSTRUCTION, INC., MISSISSIPPI 880491 MISSISSIPPI

Key Officers & Management

Name Role Address
GONZALEZ AYAN President 2235 SW 68TH COURT, MIAMI, FL, 32155
GONZALEZ AYAN Agent 2235 SW 68TH COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 2235 SW 68TH COURT, MIAMI, FL 32155 -
CHANGE OF MAILING ADDRESS 2012-04-11 2235 SW 68TH COURT, MIAMI, FL 32155 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 2235 SW 68TH COURT, MIAMI, FL 33155 -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-02-23
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-09-01
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State