Entity Name: | EPE MEDICAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EPE MEDICAL SERVICES 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: | 15 Oct 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P02000110995 |
FEI/EIN Number |
061652333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12595 SW 137 AVE, 105, MIAMI, FL, 33186 |
Mail Address: | 12595 SW 137 AVE, 105, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ULLOA LARRY A | President | 12595 SW 137 AVE # 105, MIAMI, FL, 33186 |
ULLOA LARRY A | Director | 12595 SW 137 AVE # 105, MIAMI, FL, 33186 |
ULLOA LARRY A | Agent | 12595 SW 137 AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-10-08 | ULLOA, LARRY A | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 12595 SW 137 AVE, 105, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 12595 SW 137 AVE, 105, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 12595 SW 137 AVE, 105, MIAMI, FL 33186 | - |
AMENDMENT | 2007-10-31 | - | - |
CANCEL ADM DISS/REV | 2007-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000083823 | TERMINATED | 1000000060779 | 25940 1172 | 2007-09-20 | 2029-01-22 | $ 1,987.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000323138 | ACTIVE | 1000000060779 | 25940 1172 | 2007-09-20 | 2029-01-28 | $ 1,987.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2009-10-08 |
ANNUAL REPORT | 2008-04-30 |
Amendment | 2007-10-31 |
REINSTATEMENT | 2007-05-11 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-16 |
Amendment | 2003-09-04 |
ANNUAL REPORT | 2003-04-25 |
Amendment | 2002-11-18 |
Domestic Profit | 2002-10-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State