Search icon

EPCON BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: EPCON BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPCON BUILDERS 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: 31 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: P07000086735
FEI/EIN Number 260653915

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

Address: 15328 SW 111ST STREET, MIAMI, FL, 33196, US
Mail Address: 15328 SW 111ST STREET, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENUELA EDUARDO President 15328 SW 111ST STREET, MIAMI, FL, 33196
PENUELA EDUARDO Director 15328 SW 111ST STREET, MIAMI, FL, 33196
PENUELA EDUARDO Secretary 15328 SW 111ST STREET, MIAMI, FL, 33196
OROZCO TRIBINO JOHANA Vice President 15328 SW 111ST STREET, MIAMI, FL, 33196
PENUELA EDUARDO Agent 15328 SW 111ST STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 15328 SW 111ST STREET, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2012-04-04 15328 SW 111ST STREET, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 15328 SW 111ST STREET, MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State