Search icon

EPS CONTRACTOR GROUP, CORP - Florida Company Profile

Company Details

Entity Name: EPS CONTRACTOR GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPS CONTRACTOR GROUP, 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: 20 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: P15000017341
FEI/EIN Number 47-3240911

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

Address: 3361 ROUSE ROAD, ORLANDO, FL, 32817, US
Mail Address: PO BOX 782305, ORLANDO, FL, 32878-2305
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carrasquillo Edwin Director 3361 Rouse Road, Ste. 135, Orlando, FL, 32828
Carrasquillo Edwin President 3361 Rouse Road, Ste. 135, Orlando, FL, 32828
Carrasquillo Edwin Treasurer 3361 Rouse Road, Ste. 135, Orlando, FL, 32828
Carrasquillo Edwin Secretary 3361 Rouse Road, Ste. 135, Orlando, FL, 32828
CARRASQUILLO EDWIN Agent 3361 Rouse Road, Ste. 135, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 3361 Rouse Road, Ste. 135, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 3361 ROUSE ROAD, SUITE 135, ORLANDO, FL 32817 -
AMENDMENT 2018-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-06
Amendment 2018-12-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State