Search icon

EP MARINE & OFFSHORE, INC. - Florida Company Profile

Company Details

Entity Name: EP MARINE & OFFSHORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EP MARINE & OFFSHORE, 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: 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: 12 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: P17000033564
FEI/EIN Number 82-1261104

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

Address: 12555 Orange Dr, Davie, FL, 33330, US
Mail Address: 12555 Orange Dr, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Charles A. Krblich P.A Agent 1119 Southeast Third Avenue, Fort Lauderdale, FL, 33316
MIKKELSEN VIKTOR President 12555 Orange Dr, Davie, FL, 33330
MIKKELSEN VIKTOR Treasurer 12555 Orange Dr, Davie, FL, 33330
MIKKELSEN VIKTOR M Secretary 12555 Orange Dr, Davie, FL, 33330
MIKKELSEN VIKTOR M Director 12555 Orange Dr, Davie, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 12555 Orange Dr, 4203, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-04-17 12555 Orange Dr, 4203, Davie, FL 33330 -
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 Charles A. Krblich P.A -
REGISTERED AGENT ADDRESS CHANGED 2018-10-26 1119 Southeast Third Avenue, Fort Lauderdale, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-10-26
Domestic Profit 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State