Search icon

EPSTEIN & SHAPIRO, P.A.

Company Details

Entity Name: EPSTEIN & SHAPIRO, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1982 (42 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: G16537
FEI/EIN Number 59-2241750
Address: 2900 NE 14th Street Causeway, 307, Pompano Beach, FL 33062
Mail Address: 2900 NE 14th Street Causeway, Apt 307, Pompano Beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHAPIRO, RICHARD L Agent 2900 NE 14th Street Causeway, 307, Pompano Beach, FL 33062

President

Name Role Address
SHAPIRO, RICHARD L, VP President 2900 NE 14th Street Causeway, 307 Pompano Beach, FL 33062

Director

Name Role Address
SHAPIRO, RICHARD L, VP Director 2900 NE 14th Street Causeway, 307 Pompano Beach, FL 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-03-24 2900 NE 14th Street Causeway, 307, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 2900 NE 14th Street Causeway, 307, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2900 NE 14th Street Causeway, 307, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2014-01-10 SHAPIRO, RICHARD L No data
NAME CHANGE AMENDMENT 1983-08-01 EPSTEIN & SHAPIRO, P.A. No data

Documents

Name Date
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-09-06
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State