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. |
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 |
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 |
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 | - | - |
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 |
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