Search icon

EMPIRE CONSTRUCTION AND DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: EMPIRE CONSTRUCTION AND DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE CONSTRUCTION AND DEVELOPMENT CORPORATION 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: 09 Mar 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V26031
FEI/EIN Number 593120388

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

Address: 6000 NW 153 ST, SUITE 219, MIAMI, FL, 33014, US
Mail Address: PO BOX 660429, SUITE 219, MIAMI SPRINGS, FL, 33266, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO EMILIO Vice President 54 E. 41ST ST., HIALEAH, FL
MARRERO VIRGINIA L. President 54 E. 41ST ST., HIALEAH, FL
MARRERO EMILIO Agent 1364 E. VINE ST., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-17 6000 NW 153 ST, SUITE 219, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 1995-04-17 6000 NW 153 ST, SUITE 219, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 1994-02-21 MARRERO, EMILIO -
REGISTERED AGENT ADDRESS CHANGED 1994-02-21 1364 E. VINE ST., SUITE 219, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014508 LAPSED 99-5616 (25) BROWARD CTY CIR CRT 2002-01-30 2013-08-14 $412635.01 ENTEGRA ROOF TILE CORPORATION-POMPANO, 1289 N.E. 9TH AVENUE, OKEECHOBEE, FL 34972
J02000069470 LAPSED 99-12654 CA 21 MIAMI-DADE COUNTY CIRCUIT 1999-09-28 2007-02-21 $726,117.54 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 5100-B NW 9TH AVENUE, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State