Entity Name: | EPA FILTER MFG CO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EPA FILTER MFG CO 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: | 11 Apr 1994 (31 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P94000027997 |
FEI/EIN Number |
650480322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3281 21ST AVE SW, NAPLES, FL, 34117 |
Mail Address: | PO BOX 990098, NAPLES, FL, 34116, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ HERLAN | President | 3281 21ST AVE SW, NAPLES, FL, 34117 |
LOPEZ MAYDA S | Secretary | 3281 21ST. AVE SW, NAPLES, FL, 34117 |
EDWARDS DIAN M | Agent | 1852 40TH TERR SW UNIT #B, NAPLES, FL, 341166055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-27 | 1852 40TH TERR SW UNIT #B, NAPLES, FL 34116-6055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-17 | 3281 21ST AVE SW, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2000-05-01 | 3281 21ST AVE SW, NAPLES, FL 34117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-23 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State