Search icon

ELECTRONIC PREMIUM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC PREMIUM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC PREMIUM SERVICES, 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: 26 Jan 2010 (15 years ago)
Document Number: P10000007632
FEI/EIN Number 271826686

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

Address: 4445 NW 97TH AVE, MIAMI, FL, 33178, US
Mail Address: 1416 EAST LINDEN AVE, LINDEN, NJ, 07036
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACCI ALBERT Chief Executive Officer 120 E 87TH ST, NEW YORK, NY, 10128
SEGAL JONATHAN W Agent 100 S.E. 2ND STREET, SUITE 2900, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013740 MARCUS AUDIO VIDEO EXPIRED 2010-02-11 2015-12-31 - 4493 NW 97TH AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 4445 NW 97TH AVE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-08-24 4445 NW 97TH AVE, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State