Search icon

EP PAVERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EP PAVERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EP PAVERS OF FLORIDA, 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: 12 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: P09000013651
FEI/EIN Number 264248635

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

Address: 1000 STATELY OAKS DR, INVERNESS, FL, 34453, US
Mail Address: 1000 STATELY OAKS DR, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ERIC President 1000 STATELY OAKS DR, INVERNESS, FL, 34453
BARRIENTOS-FERNANDEZTERESA Officer 1000 STATELY OAKS DR., INVERNESS, FL, 344534300
Perez Eric Agent 1000 STATELY OAKS DR, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-20 1000 STATELY OAKS DR, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2019-05-20 1000 STATELY OAKS DR, INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-20 1000 STATELY OAKS DR, INVERNESS, FL 34453 -
AMENDMENT 2013-07-15 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 Perez, Eric -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
Amendment 2019-05-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State