Search icon

EPICENTER TRADING, INC. - Florida Company Profile

Company Details

Entity Name: EPICENTER TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EPICENTER TRADING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: P09000083679
FEI/EIN Number 27-1098014

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

Address: 7663 SW 193RD ST, CUTLER BAY, FL 33157-7388
Mail Address: 7663 SW 193 street, CUTLER BAY, FL 33157-7388
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT, ROBERT E Agent 7663 SW 193RD ST, CUTLER BAY, FL 33157-7388
GRANT, ROBERT E President 7663 SW 193RD ST, CUTLER BAY, FL 331577388

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-03 7663 SW 193RD ST, CUTLER BAY, FL 33157-7388 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 7663 SW 193RD ST, CUTLER BAY, FL 33157-7388 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 7663 SW 193RD ST, CUTLER BAY, FL 33157-7388 -
REGISTERED AGENT NAME CHANGED 2016-12-22 GRANT, ROBERT E -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-01-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000349864 TERMINATED 1000000714121 MIAMI-DADE 2016-05-25 2036-06-01 $ 3,876.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000827267 TERMINATED 1000000689464 DADE 2015-07-29 2035-08-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000827275 TERMINATED 1000000689465 DADE 2015-07-29 2025-08-05 $ 1,384.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000528744 TERMINATED 1000000607616 MIAMI-DADE 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-12-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State