Search icon

EMPIRE INSURANCE GROUP, INC. - Florida Company Profile

Company Details

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

EMPIRE INSURANCE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 1998 (27 years ago)
Document Number: P96000060543
FEI/EIN Number 593390717

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

Address: 3256 W. Lake Mary Blvd, Suite 1100, LAKE MARY, FL, 32746, US
Mail Address: 4912 Red Brick Run, Sanford, FL, 32771, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTMAN JILL D President 4912 Red Brick Run, Sanford, FL, 32771
PITTMAN JILL D Vice President 4912 Red Brick Run, Sanford, FL, 32771
PITTMAN JILL D Secretary 4912 Red Brick Run, Sanford, FL, 32771
PITTMAN JILL D Treasurer 4912 Red Brick Run, Sanford, FL, 32771
PITTMAN JILL D Agent 4912 red brick run, sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 3256 W. Lake Mary Blvd, Suite 1100, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-02-22 3256 W. Lake Mary Blvd, Suite 1100, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 4912 red brick run, sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2007-01-18 PITTMAN, JILL D -
REINSTATEMENT 1998-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
JILL D. PITTMAN VS EMPIRE INSURANCE CORP., N/K/A SUN GATE INSURANCE AGENCY, INC. AND EMPIRE INSURANCE GROUP, INC. 5D2017-1414 2017-05-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002243-11B-W

Parties

Name JILL D. PITTMAN
Role Appellant
Status Active
Representations William Eugene Ruffier
Name SUN GATE INSURANCE AGENCY, INC.
Role Appellee
Status Active
Name EMPIRE INSURANCE GROUP, INC.
Role Appellee
Status Active
Name EMPIRE INSURANCE CORPORATION
Role Appellee
Status Active
Representations Kevin K. Ross-Andino, Tucker H. Byrd
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2017-12-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED MOT REINSTATE AND MOT EOT
Docket Date 2017-12-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of EMPIRE INSURANCE CORPORATION
Docket Date 2017-12-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of EMPIRE INSURANCE CORPORATION
Docket Date 2017-12-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ & MOT EOT FOR INIT BRF
Docket Date 2017-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-07
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ & 6/6 MOT TO DISMISS IS MOOT
Docket Date 2017-06-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EMPIRE INSURANCE CORPORATION
Docket Date 2017-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/8/17
On Behalf Of JILL D. PITTMAN
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-07
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863838405 2021-02-05 0491 PPS 3256 W Lake Mary Blvd Ste 1100, Lake Mary, FL, 32746-3588
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12230
Loan Approval Amount (current) 12230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-3588
Project Congressional District FL-07
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12398.87
Forgiveness Paid Date 2022-06-28
2827017909 2020-06-12 0491 PPP 3256 W. LAKE MARY BLVD. SUITE 1100, LAKE MARY, FL, 32746-3456
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13839
Loan Approval Amount (current) 13839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-3456
Project Congressional District FL-07
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14027.82
Forgiveness Paid Date 2021-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State