Search icon

EPS PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: EPS PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPS PRODUCTS 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: 13 Feb 2015 (10 years ago)
Date of dissolution: 20 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: P15000015003
FEI/EIN Number 47-3172335

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

Address: 8200 NW 41st Street, Doral, FL, 33166, US
Mail Address: 8200 NW 41st Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URE SAMI MR Vice President 8250 SW 72ND COURT, UNIT 725, MIAMI, FL, 33143
URE ZAFER MMR President 8250 SW 72ND COURT, UNIT 725, MIAMI, FL, 33143
Ure Sami MR Agent 8200 NW 41st Street, Doral, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 8200 NW 41st Street, Suite 200, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-27 8200 NW 41st Street, Suite 200, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-01-27 Ure, Sami, MR -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 8200 NW 41st Street, Suite 200, Doral, FL 33166 -

Documents

Name Date
Voluntary Dissolution 2018-08-20
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State