Entity Name: | EMPIRE HOME LENDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPIRE HOME LENDING 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: | 17 Aug 1992 (33 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | V58824 |
FEI/EIN Number |
650386419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7251 WEST PALMETTO PARK, SUITE 301, BOCA RATON, FL, 33433, US |
Mail Address: | 7251 WEST PALMETTO PARK, SUITE 301, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMARAL ROBERT | President | 2499 GLADES RD, #305A, BOCA RATON, FL, 33431 |
MILLER JOHN P | Agent | 2499 GLADES ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 1999-09-27 | EMPIRE HOME LENDING CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-27 | 7251 WEST PALMETTO PARK, SUITE 301, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 1999-09-27 | 7251 WEST PALMETTO PARK, SUITE 301, BOCA RATON, FL 33433 | - |
NAME CHANGE AMENDMENT | 1998-12-14 | EMPIRE HOUSING & LENDING CORPORATION | - |
NAME CHANGE AMENDMENT | 1995-09-15 | EMPIRE HOUSING & LENDING CORPORATION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000252621 | TERMINATED | 0000485608 | 10534 00421 | 2002-06-18 | 2007-06-26 | $ 770.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829 |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-01-11 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-05-15 |
Name Change | 1999-09-27 |
ANNUAL REPORT | 1999-02-05 |
Name Change | 1998-12-14 |
ANNUAL REPORT | 1998-08-19 |
ANNUAL REPORT | 1997-08-22 |
ANNUAL REPORT | 1996-08-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State