Search icon

ELECTRONIC PROCESSING OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC PROCESSING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC PROCESSING OF CENTRAL FLORIDA, 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: 01 Nov 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000083786
FEI/EIN Number 593341007

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

Address: 1033 SR 436, SUITE 281, CASSELBERRY, FL, 32707
Mail Address: 1033 SR 436, SUITE 281, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RICK President 1101 GATOR LANE, WINTER SPRINGS, FL, 32708
GONZALEZ RICK Secretary 1101 GATOR LANE, WINTER SPRINGS, FL, 32708
GONZALEZ RICK Treasurer 1101 GATOR LANE, WINTER SPRINGS, FL, 32708
GONZALEZ RICK Director 1101 GATOR LANE, WINTER SPRINGS, FL, 32708
GONZALEZ RICK Vice President 1101 GATOR LANE, WINTER SPRINGS, FL, 32708
KREBSBACH KIM Agent 1101 GATOR LANE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-27 1033 SR 436, SUITE 281, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 1996-06-27 1033 SR 436, SUITE 281, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 1996-06-27 KREBSBACH, KIM -
REGISTERED AGENT ADDRESS CHANGED 1996-06-27 1101 GATOR LANE, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State