Search icon

EMPIRE REALTY INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE REALTY 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: 19 Nov 1990 (34 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: S13808
FEI/EIN Number 000000000

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

Address: 800 W OAKLAND PK BLVD., SUITE 222, FT. LAUDERDALE, FL, 33311
Mail Address: 800 W OAKLAND PK BLVD., SUITE 222, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELLY, JOHN J. Director 800 W OAKLAND PK BLVD, FT. LAUDERDALE, FL
CONNELLY, JOHN J. President 800 W OAKLAND PK BLVD, FT. LAUDERDALE, FL
BAILEY, KATHLEEN M. Vice President 800 W OAKLAND PK BLVD, FT. LAUDERDALE, FL
BAILEY, KATHLEEN M. Secretary 800 W OAKLAND PK BLVD, FT. LAUDERDALE, FL
WORBOYS, CARL E. M. Vice President 800 W OAKLAND PK BLVD, FT. LAUDERDALE, FL
WORBOYS, CARL E. M. Treasurer 800 W OAKLAND PK BLVD, FT. LAUDERDALE, FL
BAILEY, KATHLEEN M. Agent 800 OAKLAND PK BLVD., FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State