Search icon

EPOCA CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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