Search icon

EKP, INC.

Company Details

Entity Name: EKP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2013 (12 years ago)
Document Number: P13000019894
FEI/EIN Number 46-2178523
Address: 6815 n gunlock ave, tampa, FL, 33614, US
Mail Address: 6815 n gunlock ave, tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PORTER EDWARD P Agent 6815 n gunlock ave, tampa, FL, 33614

Chief Executive Officer

Name Role Address
PORTER EDWARD P Chief Executive Officer 6815 n gunlock ave, tampa, FL, 33614

Chief Operating Officer

Name Role Address
PORTER, MS ENEDINA Chief Operating Officer 6815 n gunlock ave, tampa, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071034 NEW TECH JUNKIES EXPIRED 2014-07-09 2019-12-31 No data 6711 CORONET DRIVE, NEW PORT RICHEY, FL, 34655
G13000077954 123 STREAMLINE EXPIRED 2013-08-05 2018-12-31 No data 6711 CORONET DRIVE, NEW PORT RICHEY, FL, 34655
G13000077955 SHIPHAPPENS EXPIRED 2013-08-05 2018-12-31 No data 6711 CORONET DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 6815 n gunlock ave, tampa, FL 33614 No data
CHANGE OF MAILING ADDRESS 2023-07-12 6815 n gunlock ave, tampa, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 6815 n gunlock ave, tampa, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2018-03-29 PORTER, EDWARD P No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State