Entity Name: | EPJ CONSULTING CORP. |
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: | 29 Jul 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F96000003841 |
FEI/EIN Number |
510371616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6272 SE Canterbury Lane, Stuart, FL, 34997, US |
Mail Address: | 6272 SE Canterbury Lane, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SERVICES CO. | Agent | - |
JOHANSEN EVEN P | President | 6272 SE Canterbury Lane, Stuart, FL, 34997 |
CARPENTER RANDLE | Secretary | 29 HAZEL LANE, LARCHMONT, NY, 10538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-30 | REGISTERED AGENT SERVICES CO. | - |
CHANGE OF MAILING ADDRESS | 2019-06-12 | 6272 SE Canterbury Lane, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 6272 SE Canterbury Lane, Stuart, FL 34997 | - |
NAME CHANGE AMENDMENT | 2007-01-12 | EPJ CONSULTING CORP. | - |
REINSTATEMENT | 2006-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000645039 | TERMINATED | 1000000279810 | MONROE | 2012-09-10 | 2032-10-10 | $ 721.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State