Search icon

EPPS OF MISSISSIPPI, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EPPS OF MISSISSIPPI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPPS OF MISSISSIPPI, 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: 31 May 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000060725
FEI/EIN Number 010699652

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

Address: 18441 NW 2ND AVENUE, SUITE 216, MIAMI, FL, 33169
Mail Address: 18441 NW 2ND AVENUE, SUITE 216, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EPPS OF MISSISSIPPI, INC., MISSISSIPPI 724304 MISSISSIPPI

Key Officers & Management

Name Role Address
BROCH ZACHARY President 18690 NE 22ND AVENUE, N. MIAMI BEACH, FL, 33169
BROCH ZACHARY Secretary 18690 NE 22ND AVENUE, N. MIAMI BEACH, FL, 33169
BROCH ZACHARY Treasurer 18690 NE 22ND AVENUE, N. MIAMI BEACH, FL, 33169
JONES MARY R Vice President 105 PITTS DRIVE, GADSDEN, AL, 35903
LINDE MICHAEL Agent 18441 NW 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-03 18441 NW 2ND AVENUE, SUITE 216, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2006-01-03 18441 NW 2ND AVENUE, SUITE 216, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2006-01-03 LINDE, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2006-01-03 18441 NW 2ND AVENUE, SUITE 216, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000023722 LAPSED COSO-04-3240-60 BROWARD COUNTY COURT 2008-01-03 2013-01-28 $9,689.37 AIRBORNE FREIGHT CORP. DBA AIRBORNE EXPRESS FKA DHL EXP, P.O. BOX 662, SEATTLE, WA 98111

Documents

Name Date
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State