Search icon

EPOST CARIBBEAN INC. - Florida Company Profile

Company Details

Entity Name: EPOST CARIBBEAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPOST CARIBBEAN 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 Dec 2016 (8 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P16000098141
FEI/EIN Number 81-4678035

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

Address: 2625 WESTON ROAD, WESTON, FL, 33331, US
Mail Address: 2625 WESTON ROAD, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES CHRISTOPHER Director 2625 WESTON ROAD, WESTON, FL, 33331
JAMES GILLIAN Director 2625 WESTON ROAD, WESTON, FL, 33331
CRICHTON ROHAN Director 3350 SW 148TH AVE, MIRAMAR, FL, 33027
Crichton Rohan Agent 3350 SW 148th Avenue, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 2625 WESTON ROAD, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2018-02-14 2625 WESTON ROAD, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2018-02-14 Crichton, Rohan -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 3350 SW 148th Avenue, Suite 203, Miramar, FL 33027 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-28
Domestic Profit 2016-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State