Entity Name: | ELECTRONIC PROCESSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRONIC PROCESSING, 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: | 02 Dec 1991 (33 years ago) |
Date of dissolution: | 03 Oct 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Oct 2002 (23 years ago) |
Document Number: | S97418 |
FEI/EIN Number |
593097436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 754 N. 4TH STREET, MILWAUKEE, WI, 53203 |
Mail Address: | USB, INC. LEGAL DEPT, 754 NORTH FOURTH STREET, MILWAUKEE, WI, 53203 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAEFER GEORGE A | President | 38 FOUNTAIN SQUARE PL., CINCINNATI, OH, 45263 |
SCHAEFER GEORGE A | Director | 38 FOUNTAIN SQUARE PL., CINCINNATI, OH, 45263 |
BOERSTLER BARRY L | Director | 38 FOUNTAIN SQUARE PL., CINCINNATI, OH, 45263 |
BOERSTLER BARRY L | Vice President | 38 FOUNTAIN SQUARE PL., CINCINNATI, OH, 45263 |
REYNOLDS PAUL L | Secretary | 38 FOUNTAIN SQUARE PL., CINCINNATI, OH, 45263 |
UHRIG ROBERT | Vice President | 38 FOUNTAIN SQ. PL., CINCINNATI, OH, 45263 |
UHRIG ROBERT | Assistant Secretary | 38 FOUNTAIN SQ. PL., CINCINNATI, OH, 45263 |
HUBBARD JAMES R | Vice President | 38 FOUNTAIN SQ. PL., CINCINNATI, OH, 45263 |
HUBBARD JAMES R | Assistant Secretary | 38 FOUNTAIN SQ. PL., CINCINNATI, OH, 45263 |
ARNOLD NEAL A | Treasurer | 38 FOUNTAIN SQ. PL., CINCINNATI, OH, 45263 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-10-03 | - | - |
CHANGE OF MAILING ADDRESS | 2002-05-01 | 754 N. 4TH STREET, MILWAUKEE, WI 53203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-01 | 754 N. 4TH STREET, MILWAUKEE, WI 53203 | - |
REINSTATEMENT | 2000-11-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-09 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2000-11-09 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CORPORATE MERGER NAME CHANGE | 1996-10-11 | ELECTRONIC PROCESSING, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
CORPORATE MERGER | 1996-10-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 300000011273 |
Name | Date |
---|---|
Voluntary Dissolution | 2002-10-03 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-05-03 |
REINSTATEMENT | 2000-11-09 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-09-09 |
ANNUAL REPORT | 1997-06-03 |
ANNUAL REPORT | 1996-07-26 |
ANNUAL REPORT | 1995-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State