Search icon

EPCON, INC - Florida Company Profile

Company Details

Entity Name: EPCON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPCON, 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: 07 Apr 2008 (17 years ago)
Document Number: P08000035158
FEI/EIN Number 331211843

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

Address: 840 SW 4TH ST, CAPE CORAL, FL, 33991, US
Mail Address: 840 SW 4TH ST, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRAZA ENRIQUE President 3823 SW 3RD ST, CAPE CORAL, FL, 33991
Buelvas Carmen Vice President 3823 SW 3rd ST, CAPE CORAL, FL, 33991
PEDRAZA ENRIQUE Agent 840 SW 4TH ST, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045554 A & RICK'S GARAGE DOOR EXPIRED 2010-05-24 2015-12-31 - 944 COUNTRY CLUB BLVD SUITE 106, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 840 SW 4TH ST, 4, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2020-06-27 840 SW 4TH ST, 4, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 840 SW 4TH ST, 4, CAPE CORAL, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State