Search icon

E.P. MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: E.P. MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Sep 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P30826
FEI/EIN Number 043079038

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

Address: 7 TOZER RD, BEVERLY, MA, 01915, US
Mail Address: 7 TOZER RD, BEVERLY, MA, 01915, US
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
ZINER, RONDA, A. Director 4401 DEERFIELD CIRCLE, PEABODY, MA, 01960
ZINER, RONDA, A. President 4401 DEERFIELD CIRCLE, PEABODY, MA, 01960
ZINER, JONATHAN C. Secretary 49 RESERVOIR DR, DANVERS, MA
ZINER, JONATHAN C. Treasurer 49 RESERVOIR DR, DANVERS, MA
ZINER, JONATHAN C. Director 49 RESERVOIR DR, DANVERS, MA
ZINER, SAUL L Agent 8192 SPYGLASS DR, W PALM BCH, FL, 33412

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 7 TOZER RD, BEVERLY, MA 01915 -
CHANGE OF MAILING ADDRESS 2000-03-20 7 TOZER RD, BEVERLY, MA 01915 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-24 8192 SPYGLASS DR, W PALM BCH, FL 33412 -
REGISTERED AGENT NAME CHANGED 1992-04-20 ZINER, SAUL L -

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: 02 Apr 2025

Sources: Florida Department of State