Search icon

EPCO CONTRACTING COMPANY - Florida Company Profile

Company Details

Entity Name: EPCO CONTRACTING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPCO CONTRACTING COMPANY 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: 06 Aug 1980 (45 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: 685650
FEI/EIN Number 592042842

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

Address: 2009 WEST HWY 52, DADE CITY, FL, 33525
Mail Address: 2009 WEST HWY 52, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUKAT, KRIS President 2009 WEST HWY 52, DADE CITY, FL 00000
LAUKAT, KRIS Agent 2009 WEST HWY 52, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1985-06-27 2009 WEST HWY 52, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 1985-06-27 2009 WEST HWY 52, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 1985-06-27 LAUKAT, KRIS -
REGISTERED AGENT ADDRESS CHANGED 1985-06-27 2009 WEST HWY 52, DADE CITY, FL 33525 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101877728 0420600 1986-04-28 500 INDIANA AVE., NEW PORT RICHEY, FL, 33553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-28
Case Closed 1986-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-05-16
Abatement Due Date 1986-05-18
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260402 C02
Issuance Date 1986-05-16
Abatement Due Date 1986-05-22
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260402 C01
Issuance Date 1986-05-16
Abatement Due Date 1986-05-22
Current Penalty 220.0
Initial Penalty 320.0
Nr Instances 37
Nr Exposed 23
Citation ID 03001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-05-16
Abatement Due Date 1986-05-18
Nr Instances 1
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1986-05-16
Abatement Due Date 1986-05-18
Nr Instances 16
Nr Exposed 23
101877611 0420600 1986-04-25 U. S. 41 AND BELL LAKE ROAD, LAND O' LAKES, FL, 33539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-25
Case Closed 1986-04-28
17449059 0420600 1985-07-15 2845 KISSIMMEE PARK ROAD, ST. CLOUD, FL, 32769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-15
Case Closed 1985-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1985-08-19
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 8
17447426 0420600 1985-04-22 2155 U.S. HIGHWAY 19 N., TARPON SPRINGS, FL, 33589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-22
Case Closed 1985-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State