Search icon

EPECOM, INC. - Florida Company Profile

Company Details

Entity Name: EPECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPECOM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Apr 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M75671
FEI/EIN Number 592880022

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

Address: 8325 BAY POINTE DR, STE 407, TAMPA, FL, 33615, US
Mail Address: 8325 BAY POINTE DR, STE 407, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON, JON E. Secretary 14215 143RD COURT, BURNSVILLE, MN
ERICKSON, JON E. Treasurer 14215 143RD COURT, BURNSVILLE, MN
ERICKSON, E.P. Agent 8325 BAY POINTE DR, TAMPA, FL, 33615
ERICKSON, E.P. Director 8325 BAY POINTE DR #407, TAMPA, FL
ERICKSON, E.P. President 8325 BAY POINTE DR #407, TAMPA, FL
ERICKSON, REID H. Vice President 2003 CRESTLANE DRIVE, SMYRNA, GA
ERICKSON, REID H. Director 2003 CRESTLANE DRIVE, SMYRNA, GA
ERICKSON, JON E. Director 14215 143RD COURT, BURNSVILLE, MN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-15 8325 BAY POINTE DR, STE 407, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-15 8325 BAY POINTE DR, STE 407, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 1994-04-15 8325 BAY POINTE DR, STE 407, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 1992-06-02 ERICKSON, E.P. -
EVENT CONVERTED TO NOTES 1989-09-18 - -
AMENDMENT 1989-08-24 - -

Documents

Name Date
ANNUAL REPORT 1996-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State