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