Search icon

EPACUBE, INC. - Florida Company Profile

Company Details

Entity Name: EPACUBE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: F02000003263
FEI/EIN Number 752956684

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

Address: 324 6th Ave N, JACKSONVILLE, FL, 32250, US
Mail Address: 201 main st, suite 600, ft worth, TX, 76102, US
ZIP code: 32250
County: Duval
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
STONE GARY H President 4928 Sandestine Dr, DALLAS, TX, 75287
DUNHAM GEORGE Chief Executive Officer 201 Main St, Ft. Worth, TX, 76102
THORNE RICHARD Director 201 main st, ft worth, TX, 76102
DUNHAM GEORGE Agent 324 6th Ave N, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-02 DUNHAM, GEORGE -
REINSTATEMENT 2023-10-02 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 324 6th Ave N, JACKSONVILLE, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 324 6th Ave N, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2021-03-11 324 6th Ave N, JACKSONVILLE, FL 32250 -
REINSTATEMENT 2011-01-21 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-07-08 EPACUBE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000866569 LAPSED 1000000316240 DUVAL 2012-11-21 2022-11-28 $ 1,878.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State