Search icon

EPSTEIN BECKER & GREEN, P.C. - Florida Company Profile

Branch

Company Details

Entity Name: EPSTEIN BECKER & GREEN, P.C.
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: 21 Jan 2005 (20 years ago)
Branch of: EPSTEIN BECKER & GREEN, P.C., NEW YORK (Company Number 635195)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F05000000350
FEI/EIN Number 133031033

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

Address: 250 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10177
Mail Address: 250 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10177
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HASTING DOUGLAS President 250 PARK AVENUE, NEW YORK, NY, 10177
SAPE GEORGE P Vice President 250 PARK AVENUE, NEW YORK, NY, 10177
MILANI WILLIAM J Secretary 250 PARK AVENUE, NEW YORK, NY, 10177
MILANI WILLIAM J Treasurer 250 PARK AVENUE, NEW YORK, NY, 10177
LUTES MARK Director 1227 25TH STREET, NW, SUITE 700, WASHINGTON, DC, 20037
KRUPIN JAY Director 1227 25TH STREET, NW, SUITE 700, WASHINGTON, DC, 20037
REIF ROBERT Director 1227 25TH STREET, NW, SUITE 700, WASHINGTON, DC, 20037
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 250 PARK AVENUE, 14TH FLOOR, NEW YORK, NY 10177 -
CHANGE OF MAILING ADDRESS 2011-04-01 250 PARK AVENUE, 14TH FLOOR, NEW YORK, NY 10177 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2010-09-29 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-06-18 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-15
Reg. Agent Change 2007-06-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-21
Foreign Profit 2005-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State