Search icon

EPCO, INC. - Florida Company Profile

Company Details

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

EPCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 1970 (55 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 11 Apr 1979 (46 years ago)
Document Number: 367302
FEI/EIN Number 591297132

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

Address: 6207 GEORGIA AVE., WEST PALM BEACH, FL, 33405, US
Mail Address: 6207 GEORGIA AVE., WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOWALTER MARK Treasurer 832 FITCH DRIVE, WEST PALM BEACH, FL
SHOWALTER TRACI President 832 FITCH DR., W. PALM BCH., FL, 33415
SHOWALTER TRACI Agent 832 FITCH DRIVE, WEST PALM BEACH, FL, 33415
SHOWALTER, TRACI Director 832 FITCH DRIVE, WEST PALM BEACH, FL, 33415
SHOWALTER, TRACI President 832 FITCH DRIVE, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 6207 GEORGIA AVE., WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2021-03-11 6207 GEORGIA AVE., WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2014-04-17 SHOWALTER, TRACI -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 832 FITCH DRIVE, WEST PALM BEACH, FL 33415 -
EVENT CONVERTED TO NOTES 1979-04-11 - -
EVENT CONVERTED TO NOTES 1979-02-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000020389 TERMINATED 1000000358701 PALM BEACH 2012-11-14 2033-01-02 $ 489.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000822612 TERMINATED 12-29215CA21 MIAMI-DADE COUNTY 2012-10-23 2017-11-06 $39,986.15 AMPCO PRODUCTS, LLC, 11400 NW 36TH AVENUE, MIAMI, FL 33167
J11000359864 LAPSED 50-2011-CC-000848 PALM BEACH COUNTY 2011-06-06 2016-06-09 $6708.66 BRADLEY CORPORATION C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100350941 0418800 1986-01-30 6417 GEORGIA AVE., WEST PALM BEACH, FL, 33405
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-30
Case Closed 1986-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-02-12
Abatement Due Date 1986-02-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-02-12
Abatement Due Date 1986-02-15
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-02-12
Abatement Due Date 1986-02-19
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-02-12
Abatement Due Date 1986-02-15
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-02-12
Abatement Due Date 1986-03-02
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State