Search icon

EMPIRE 2000, CORP. - Florida Company Profile

Company Details

Entity Name: EMPIRE 2000, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE 2000, CORP. 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: 08 Nov 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000097996
FEI/EIN Number 650960491

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

Address: 13687 SW 26 ST, 2ND FLOOR, MIAMI, FL, 33175
Mail Address: 13687 SW 26 ST, 2ND FLOOR, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ CARLOS F President 13687 SW 26 ST., 2ND FL., MIAMI, FL, 33175
GUERRERO GLADYS Treasurer 13687 SW 26 ST., 2ND FL., MIAMI, FL, 33175
GUERRERO GLADYS Director 13687 SW 26 ST., 2ND FL., MIAMI, FL, 33175
CLAVIJO JOSE A Treasurer 13687 SW 26 ST., 2ND FL., MIAMI, FL, 33175
CLAVIJO JOSE A Director 13687 SW 26 ST., 2ND FL., MIAMI, FL, 33175
GUTIERREZ ANAMARIA Vice President 13687 SW 26 ST., 2ND FL., MIAMI, FL, 33175
GUTIERREZ ANAMARIA Director 13687 SW 26 ST., 2ND FL., MIAMI, FL, 33175
GUTIERREZ CARLOS F Agent 13687 SW 26 ST, MIAMI, FL, 33175
GUTIERREZ CARLOS F Director 13687 SW 26 ST., 2ND FL., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-08-24 - -
AMENDMENT 2005-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-30 13687 SW 26 ST, MIAMI, FL 33175 -
AMENDMENT 2003-10-09 - -
AMENDMENT 2002-11-15 - -
AMENDMENT 2002-03-28 - -
CHANGE OF MAILING ADDRESS 2001-10-29 13687 SW 26 ST, 2ND FLOOR, MIAMI, FL 33175 -
REINSTATEMENT 2001-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-29 13687 SW 26 ST, 2ND FLOOR, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001176859 LAPSED 12-28845 CA 01 MIAMI-DADE CTY CIR CT 2013-05-13 2018-07-12 $84,898.13 MAYRA ROUGE AND AMPARO, C/O JORGE A. GARCIA-MENOCAL, ESQ., 300 ARAGON AVE., SUITE 255, CORAL GABLES, FL 33134
J11000202494 LAPSED 09-71792 CA 02 11TH JUD CIR, MIAMI-DADE 2011-02-14 2016-04-04 $277,557.08 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-01-23
Amendment 2005-08-24
Amendment 2005-08-17
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-06-30
Amendment 2003-10-09
ANNUAL REPORT 2003-04-28
Amendment 2002-11-15
ANNUAL REPORT 2002-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State