Entity Name: | SEYMOUR EPSTEIN US HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Sep 2005 (19 years ago) |
Document Number: | P05000128799 |
FEI/EIN Number | 432089260 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
EPSTEIN SEYMOUR | DCPS | 7 St. Thomas St., Suite 405, Toronto, On, M5S 27 |
Name | Role | Address |
---|---|---|
EPSTEIN GLORIA | Director | 7 St. Thomas St., Suite 405, Toronto, On, M5S 27 |
Name | Role | Address |
---|---|---|
LEVI ODED C | Chairman | 7 St. Thomas St., Suite 405, Toronto, On, M5S 27 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 7 St. Thomas Street, Suite 405, Toronto, Ontario M5S 2B7 CA | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 7 St. Thomas Street, Suite 405, Toronto, Ontario M5S 2B7 CA | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
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 Feb 2025
Sources: Florida Department of State