Search icon

EUROPCO MANAGEMENT COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: EUROPCO MANAGEMENT COMPANY OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 May 1978 (47 years ago)
Date of dissolution: 30 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2005 (19 years ago)
Document Number: 840616
FEI/EIN Number 581306439

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

Address: 4540 HWY 20. E, NICEVILLE, FL, 32578, US
Mail Address: PO BOX 5220, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
VAUGHN JANELLE G. Secretary 4540 HWY 20 E, NICEVILLE, FL
HARRIS HELENE R Agent 4540 HWY 20 E, NICEVILLE, FL, 32578
ZIVAN, JEROME A Director 4540 HWY 20 E, NICEVILLE, FL
ZIVAN, JEROME A President 4540 HWY 20 E, NICEVILLE, FL
HARRIS, HELENE R. STV 4540 HWY 20 E, NICEVILLE, FL

Events

Event Type Filed Date Value Description
MERGER 2005-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000064251. MERGER NUMBER 500000058105
REGISTERED AGENT NAME CHANGED 2000-05-12 HARRIS, HELENE R -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 4540 HWY 20. E, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1999-04-20 4540 HWY 20. E, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 4540 HWY 20 E, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State