Entity Name: | SEYMOUR EPSTEIN US HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEYMOUR EPSTEIN US HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Sep 2005 (20 years ago) |
Document Number: | P05000128799 |
FEI/EIN Number |
432089260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 St. Thomas Street, Toronto, On, M5S 2B7, CA |
Mail Address: | 7 St. Thomas Street, Toronto, On, M5S 2B7, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPSTEIN SEYMOUR | DCPS | 7 St. Thomas St., Suite 405, Toronto, On, M5S 27 |
EPSTEIN GLORIA | Director | 7 St. Thomas St., Suite 405, Toronto, On, M5S 27 |
LEVI ODED C | Chairman | 7 St. Thomas St., Suite 405, Toronto, On, M5S 27 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 7 St. Thomas Street, Suite 405, Toronto, Ontario M5S 2B7 CA | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 7 St. Thomas Street, Suite 405, Toronto, Ontario M5S 2B7 CA | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-26 |
Reg. Agent Change | 2021-04-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State