Search icon

EMPIRE NATURAL STONES, INC. - Florida Company Profile

Company Details

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

EMPIRE NATURAL STONES, 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: 09 Nov 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000086134
FEI/EIN Number APPLIED FOR

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

Address: 2900 N.W. 77TH COURT, MIAMI, FL, 33122
Mail Address: 2900 N.W. 77TH COURT, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASBURN SAL President 2900 N.W. 77TH COURT, MIAMI, FL, 33122
HASBURN SAL Treasurer 2900 N.W. 77TH COURT, MIAMI, FL, 33122
HASBURN SAL Director 2900 N.W. 77TH COURT, MIAMI, FL, 33122
FRIDMAN ARTURO Secretary 2900 N.W. 77TH COURT, MIAMI, FL, 33122
FRIDMAN ARTURO Vice President 2900 N.W. 77TH COURT, MIAMI, FL, 33122
FRIDMAN ARTURO Director 2900 N.W. 77TH COURT, MIAMI, FL, 33122
LAMCHICK BRUCE Agent 2900 N.W. 77TH COURT, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State