Search icon

ELECTRONIC PROCESSING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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