Search icon

EMPIRE HOME LENDING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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