Search icon

EMPIRE MORTGAGE CONSULTANT, INC. - Florida Company Profile

Company Details

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

EMPIRE MORTGAGE CONSULTANT, 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: 06 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000069820
FEI/EIN Number 650938992

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

Address: 1221 BRICKELL AVENUE, SUITE 1120, MIAMI, FL, 33131
Mail Address: 1221 BRICKELL AVENUE, SUITE 1120, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESROSIERS MAXANDRA D President 1221 BRICKELL AVENUE SUITE 1120, MIAMI, FL, 3313-3227
DESROSIERS MAXANDRA D Secretary 1221 BRICKELL AVENUE SUITE 1120, MIAMI, FL, 3313-3227
DESROSIERS MAXANDRA D Treasurer 1221 BRICKELL AVENUE SUITE 1120, MIAMI, FL, 3313-3227
DESROSIERS MAXANDRA D Agent 1221 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-10-10 DESROSIERS, MAXANDRA D -
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 1221 BRICKELL AVENUE, SUITE 1120, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-02-07 1221 BRICKELL AVENUE, SUITE 1120, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-07 1221 BRICKELL AVENUE, SUITE 1120, MIAMI, FL 33131 -
AMENDMENT 1999-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001145597 ACTIVE 1000000114605 26797 4963 2009-03-23 2029-04-15 $ 743.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000087907 TERMINATED 1000000064715 26038 3912 2007-11-08 2029-01-22 $ 4,918.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000327121 ACTIVE 1000000064715 26038 3912 2007-11-08 2029-01-28 $ 4,918.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000240015 LAPSED 05-16170 CA 30 MIAMI- DADE CIRCUIT COURT 2004-12-01 2011-10-23 $64,385.00 THE RYAN FIRM, 4175 E. LA PALMA, 260, ANAHEIM, CA 92807

Documents

Name Date
ANNUAL REPORT 2007-10-10
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-08-17
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-15
Amendment 1999-08-17
Domestic Profit 1999-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State