Search icon

EMPIRE INVESTMENT ADVISORS, INC. - Florida Company Profile

Company Details

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

EMPIRE INVESTMENT ADVISORS, 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: 10 Sep 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000080633
FEI/EIN Number 593599971

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

Address: 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022
Mail Address: 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOJNOWSKI DONALD President 325 FIFTH AVENUE, SUITE 103, INDIALANTIC, FL, 32903
HOLUB WILLIAM Chief Financial Officer 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022
RYAN MAUREEN Chief Compliance Officer 2500 N. MILITARY TRIAL, SUITE 102, BOCA RATON, FL, 33431
RABINOVICI STEVEN Chairman 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022
ZUCKERBROD TODD Agent 2500 N. MILITARY TRIAL, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007576 JESUP & LAMONT ADVISORS, INC. EXPIRED 2010-01-25 2015-12-31 - 2170 W. STATE RD. 434, STE. 100, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 2500 N. MILITARY TRIAL, SUITE 102, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2010-04-30 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 2010-04-30 ZUCKERBROD, TODD -
CANCEL ADM DISS/REV 2007-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-08-28 - -
AMENDMENT 2004-12-13 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-11
REINSTATEMENT 2007-02-09
Amendment 2006-08-28
ANNUAL REPORT 2005-04-28
Amendment 2004-12-13
ANNUAL REPORT 2004-05-25
Reg. Agent Change 2004-04-07
Reg. Agent Change 2003-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State