Entity Name: | E.P.M. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.P.M. 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: | 05 Aug 1981 (44 years ago) |
Date of dissolution: | 31 Mar 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2011 (14 years ago) |
Document Number: | 697661 |
FEI/EIN Number |
592115787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 WEST BROADWAY ST, STE 112, OVIEDO, FL, 32765, US |
Mail Address: | 1750 WEST BROADWAY ST, STE 112, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETRICH MARK A | Director | 2276 MILLS CREEK RD, CHULUOTA, FL, 32766 |
DIETRICH MARK A | Secretary | 2276 MILLS CREEK RD, CHULUOTA, FL, 32766 |
DIETRICH MARK A | Treasurer | 2276 MILLS CREEK RD, CHULUOTA, FL, 32766 |
ZUCKER SCOTT | President | 12569 NW 57TH PLACE, CORAL SPRGS, FL, 33076 |
ZUCKER SCOTT | Director | 12569 NW 57TH PLACE, CORAL SPRGS, FL, 33076 |
CONLEY RANDALL L | Director | 2210 12TH STREET NORTH, SAINT PETERSBURG, FL, 33704 |
CONLEY JOHNIE W | Director | 3736 CLYDE BANK COURT, APOPKA, FL, 32712 |
PACELLI THEODORE | Director | 6132 ROYAL BIRKDALE DRIVE, LAKE WORTH, FL, 33463 |
DIETRICH MARK A | Agent | 1750 WEST BROADWAY ST., OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-03-31 | - | - |
AMENDMENT | 2009-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-14 | 1750 WEST BROADWAY ST, STE 112, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2009-05-14 | 1750 WEST BROADWAY ST, STE 112, OVIEDO, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-24 | DIETRICH, MARK AVP | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-24 | 1750 WEST BROADWAY ST., SUITE 112, OVIEDO, FL 32765 | - |
AMENDMENT | 2004-04-20 | - | - |
AMENDMENT | 2003-08-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000312754 | TERMINATED | 1000000267831 | BROWARD | 2012-04-18 | 2032-04-25 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E. P. M. VS V. S. V. | 2D2017-1797 | 2017-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | E.P.M. CORP. |
Role | Appellant |
Status | Active |
Representations | IAN T. HOLMES, ESQ. |
Name | V. S. V. COMPANY LLC |
Role | Appellee |
Status | Active |
Representations | SHAYNA CANANAUGH, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-07-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-07-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | E. P. M. |
Docket Date | 2017-07-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice |
Docket Date | 2017-07-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | E. P. M. |
Docket Date | 2017-06-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FOSTER - REDACTED - 237 PAGES |
Docket Date | 2017-05-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPT OF PROCEEDINGS that took place February 22, 2017 and February 28, 2017 |
On Behalf Of | E. P. M. |
Docket Date | 2017-05-15 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | E. P. M. |
Docket Date | 2017-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-05-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | E. P. M. |
Docket Date | 2017-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-03-31 |
ANNUAL REPORT | 2010-04-28 |
Amendment | 2009-05-14 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-07-24 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-01-07 |
Off/Dir Resignation | 2004-08-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State