Entity Name: | EPOCA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EPOCA CORP 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: | 31 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2014 (11 years ago) |
Document Number: | P11000010127 |
FEI/EIN Number |
274700122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 NE 69th Street, MIAMI, FL, 33138, US |
Mail Address: | 335 NE 69th Street, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY DAVID S | President | 335 NE 69th Street, MIAMI, FL, 33138 |
BRADLEY DAVID S | Chairman | 335 NE 69th Street, MIAMI, FL, 33138 |
BRADLEY MATTHEW J | Vice President | 335 NE 69th Street, MIAMI, FL, 33138 |
Sierra Matthew | Chief Operating Officer | 335 NE 69th Street, MIAMI, FL, 33138 |
BRADLEY SCOTT J | Secretary | 335 NE 69th Street, MIAMI, FL, 33138 |
Bradley Matthew | Agent | 335 NE 69th Street, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000005950 | BRADLEY PLUMBING AND GAS | ACTIVE | 2025-01-13 | 2030-12-31 | - | 335 NE 69 STREET, MIAMI, FL, 33138 |
G18000081930 | BRADLEY PLUMBING AND GAS | EXPIRED | 2018-07-31 | 2023-12-31 | - | 335 NE 69TH STREET, MIAMI, FL, 33138 |
G18000075382 | BRADLEY PLUMBING | EXPIRED | 2018-07-10 | 2023-12-31 | - | 335 NE 69TH STREET, MIAMI, FL, 33138 |
G14000072493 | BRADLEY FOUNDATIONS | EXPIRED | 2014-07-13 | 2019-12-31 | - | 800 NE 125 STREET, MIAMI, FL, 33161 |
G14000072495 | BRUNO DEMOLITION | EXPIRED | 2014-07-13 | 2019-12-31 | - | 800 NE 125 STREET, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-20 | Bradley, Matthew | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 335 NE 69th Street, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 335 NE 69th Street, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 335 NE 69th Street, MIAMI, FL 33138 | - |
REINSTATEMENT | 2014-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000643732 | LAPSED | 2019 CA 27216 | MIAMI DADE CO | 2019-09-17 | 2024-10-01 | $71,665.00 | PEARL DELTA FUNDING, LLC, 100 WILLIAM STREET 9TH FLOOR, NEW YORK, NY 10038 |
J19000643187 | LAPSED | 2018003915CA01 | MIAMI-DADE CIRCUIT COURT | 2019-09-05 | 2024-09-30 | $42,838.35 | TREKKER TRACTOR, LLC, 12601 W. OKEECHOBEE ROAD, HIALEAH, FLORIDA 33018 |
J17000362725 | LAPSED | 2015-015446-CC-23 | MIAMI-DADE COUNTY COURT | 2017-06-19 | 2022-06-27 | $15,901.71 | ROBERT HALF INTERNATIONAL, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J16000662266 | LAPSED | 16-010960 CC 05 | MIAMI-DADE COUNTY | 2016-09-30 | 2021-10-11 | $14,732.39 | EFFICIENCY SHORING & SUPPLY N/K/A TRENCH PLATE RENTAL, 13217 LAURELDALE AVE., DOWNEY, CALIFORNIA 90242 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-11-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State