Search icon

ENGINEERING PROCUREMENT CORP. - Florida Company Profile

Company Details

Entity Name: ENGINEERING PROCUREMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINEERING PROCUREMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2012 (13 years ago)
Date of dissolution: 01 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2021 (4 years ago)
Document Number: P12000015052
FEI/EIN Number 45-4524703

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

Address: 6682 NW 103rd Pkwy, Doral, FL, 33178, US
Mail Address: 6682 NW 103rd Pkwy, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Wilmary Director 6648 NW 102 PATH, DORAL, FL, 33178
LOPEZ WILMARY Agent 6648 NW 102 PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 6682 NW 103rd Pkwy, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-03-29 6682 NW 103rd Pkwy, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 6648 NW 102 PATH, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-03-19 LOPEZ, WILMARY -
NAME CHANGE AMENDMENT 2013-03-27 ENGINEERING PROCUREMENT CORP. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-16
Off/Dir Resignation 2019-06-20
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State