Search icon

E.P. MANAGEMENT CORP.

Company Details

Entity Name: E.P. MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Sep 1990 (34 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P30826
FEI/EIN Number 04-3079038
Address: 7 TOZER RD, BEVERLY, MA 01915
Mail Address: 7 TOZER RD, BEVERLY, MA 01915
Place of Formation: NEW HAMPSHIRE

Agent

Name Role Address
ZINER, SAUL L Agent 8192 SPYGLASS DR, W PALM BCH, FL 33412

Director

Name Role Address
ZINER, RONDA, A. Director 4401 DEERFIELD CIRCLE, PEABODY, MA 01960
ZINER, JONATHAN C. Director 49 RESERVOIR DR, DANVERS, MA

President

Name Role Address
ZINER, RONDA, A. President 4401 DEERFIELD CIRCLE, PEABODY, MA 01960

Secretary

Name Role Address
ZINER, JONATHAN C. Secretary 49 RESERVOIR DR, DANVERS, MA

Treasurer

Name Role Address
ZINER, JONATHAN C. Treasurer 49 RESERVOIR DR, DANVERS, MA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 7 TOZER RD, BEVERLY, MA 01915 No data
CHANGE OF MAILING ADDRESS 2000-03-20 7 TOZER RD, BEVERLY, MA 01915 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-24 8192 SPYGLASS DR, W PALM BCH, FL 33412 No data
REGISTERED AGENT NAME CHANGED 1992-04-20 ZINER, SAUL L No data

Documents

Name Date
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-06-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State