Search icon

ELECTRONIC PROCESSING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC PROCESSING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC PROCESSING SOLUTIONS, 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 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000075969
FEI/EIN Number 200094283

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

Address: 1025 NW 17 AVE STE D, DELRAY BEACH, FL, 33445
Mail Address: PO BOX 31569, PALM BEACH GARDEN, FL, 33420
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUTHAMER STEVEN Vice President PO BOX 31569, PALM BEACH GARDEN, FL, 33420
MCQUAIN HELLEN Agent 1025 NW 17 AVE STE D, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-01-15 1025 NW 17 AVE STE D, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 1025 NW 17 AVE STE D, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-15 1025 NW 17 AVE STE D, DELRAY BEACH, FL 33445 -
CANCEL ADM DISS/REV 2005-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Off/Dir Resignation 2013-07-18
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-06-19
Reg. Agent Change 2008-05-28
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State