Search icon

EPTS, INC. - Florida Company Profile

Company Details

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

EPTS, 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: 18 Oct 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2018 (7 years ago)
Document Number: 549461
FEI/EIN Number 591765406

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

Address: 3235 HENDERSON BLVD., TAMPA, FL, 33609, US
Mail Address: 3235 Henderson Blvd, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, GERALDINE B Director 8205 SUNNYSLOPE DR, TAMPA, FL
SMITH, GERALDINE B Secretary 8205 SUNNYSLOPE DR, TAMPA, FL
Smith Gordon President 3235 Henderson Blvd, Tampa, FL, 33609
Smith Gordon Treasurer 3235 Henderson Blvd, Tampa, FL, 33609
Smith Gordon Director 3235 Henderson Blvd, Tampa, FL, 33609
SMITH Patricia A Vice President 16621 VALLEY DRIVE, TAMPA, FL
Smith Gordon D Agent 3235 HENDERSON BLVD., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92363000049 EDWARDS PIPE AND TOBACCO SHOP ACTIVE 1992-12-28 2027-12-31 - 3235 HENDERSON BLVD., TAMPA, FL, 33609, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 Smith, Gordon Derek -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3235 HENDERSON BLVD., TAMPA, FL 33609 -
REINSTATEMENT 2018-06-19 - -
CHANGE OF MAILING ADDRESS 2018-06-19 3235 HENDERSON BLVD., TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-23 3235 HENDERSON BLVD., TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000289866 TERMINATED 1000000991851 HILLSBOROU 2024-05-08 2044-05-15 $ 4,419.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000121105 TERMINATED 1000000918111 HILLSBOROU 2022-03-08 2042-03-09 $ 1,617.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000415574 TERMINATED 1000000897591 HILLSBOROU 2021-08-09 2041-08-18 $ 2,274.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000258883 TERMINATED 1000000889128 HILLSBOROU 2021-05-20 2041-05-26 $ 15,426.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000311140 TERMINATED 1000000824423 HILLSBOROU 2019-04-25 2039-05-01 $ 2,979.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000016451 TERMINATED 1000000767686 HILLSBOROU 2018-01-04 2038-01-10 $ 8,143.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J13000211327 TERMINATED 1000000457130 HILLSBOROU 2013-01-17 2033-01-23 $ 694.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-06-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State