Search icon

EMPIRE SOUTH, INC. - Florida Company Profile

Company Details

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

EMPIRE SOUTH, 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: 14 May 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V36066
FEI/EIN Number 650334796

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

Mail Address: 2290 BUTLER PIKE, PLYMOUTH MEETING, PA, 19462
Address: 2290 BUTLER PIKE, PLYMOUTH MEETING, PA, 19462, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY DENNIS Vice President 2290 BUTLER PIKE, PLYMOUTH MEETING, PA, 19462
SHAW DAVID M Agent 249 ROYAL PALM WAY, PALM BEACH, FL, 33480
DANELLA, JAMES D. President 2290 BUTLER PIKE, PLYMOUTH MEETING, PA, 19462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 2290 BUTLER PIKE, PLYMOUTH MEETING, PA 19462 -
REGISTERED AGENT NAME CHANGED 2006-01-13 SHAW, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 249 ROYAL PALM WAY, SUITE 501, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2004-04-22 2290 BUTLER PIKE, PLYMOUTH MEETING, PA 19462 -
REINSTATEMENT 2000-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-02-27
REINSTATEMENT 2000-12-26
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State