Search icon

EMPIRE BUILDERS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE BUILDERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE BUILDERS OF AMERICA, 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: 16 Jan 1992 (33 years ago)
Date of dissolution: 25 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: V07690
FEI/EIN Number 593103423

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

Address: 215 S.E. 3RD AVENUE, HALLANDALE, FL, 33009, US
Mail Address: P.O. BOX 3490, MONTCLAIR, NJ, 07043-3490, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROS MARIA Director P.O. BOX 3490, MONTCLAIR, NJ, 070433490
BARROS, MARIA Agent 215 S.E. 3RD AVENUE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-01 215 S.E. 3RD AVENUE, 201A, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-11-01 215 S.E. 3RD AVENUE, 201A, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-01 215 S.E. 3RD AVENUE, 201A, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2008-06-27 BARROS, MARIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-25
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-11-01
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State