Entity Name: | E P SPA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E P SPA 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: |
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: | 14 Mar 2012 (13 years ago) |
Date of dissolution: | 12 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2019 (6 years ago) |
Document Number: | P12000025254 |
FEI/EIN Number |
454824377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4532 WEST KENNEDY BLVD,, TAMPA, FL, 33609, US |
Mail Address: | 4532 WEST KENNEDY BLVD,, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELED EREZ SR | President | 4532 WEST KENNEDY BLVD,, TAMPA, FL, 33609 |
Peled Erez SR | Agent | 4532 WEST KENNEDY BLVD,, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 4532 WEST KENNEDY BLVD,, # 313, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | Peled, Erez, SR | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 4532 WEST KENNEDY BLVD,, # 313, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 4532 WEST KENNEDY BLVD,, # 313, TAMPA, FL 33609 | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000009694 | ACTIVE | 1000000808382 | HILLSBOROU | 2018-12-27 | 2039-01-02 | $ 615.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-09 |
REINSTATEMENT | 2014-09-29 |
AMENDED ANNUAL REPORT | 2013-07-16 |
ANNUAL REPORT | 2013-03-25 |
Domestic Profit | 2012-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State