Entity Name: | EPSILON FMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Dec 2002 (22 years ago) |
Date of dissolution: | 07 Apr 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Apr 2015 (10 years ago) |
Document Number: | F02000006344 |
FEI/EIN Number |
311746398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3100 EASTON SQUARE PLACE, COLUMBUS, OH, 43219 |
Address: | 4445 LAKE FOREST DRIVE, STE 200, CINCINNATI, OH, 45242 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
KENNEDY BRYAN J | President | 4301 REGENT BLVD, IRVING, TX, 75063 |
KENNEDY BRYAN J | Director | 4301 REGENT BLVD, IRVING, TX, 75063 |
DUNDON PAUL | Vice President | 601 EDGEWATER DRIVE, WAKEFIELD, MA, 01880 |
FITZGERALD JEANETTE | Vice President | 7500 DALLAS PARKWAY, SUITE 700, PLANO, TX, 75024 |
FITZGERALD JEANETTE | Director | 7500 DALLAS PARKWAY, SUITE 700, PLANO, TX, 75024 |
FAIR JEFFREY L | Vice President | 7500 DALLAS PARKWAY, SUITE 700, PLANO, TX, 75024 |
HAGEMAN CYNTHIA L | Assistant Secretary | 7500 DALLAS PARKWAY, SUITE 700, PLANO, TX, 75024 |
HORN CHARLES J | Vice President | 7500 DALLAS PARKWAY, SUITE 700, PLANO, TX, 75024 |
FITZGERALD JEANETTE | Secretary | 7500 DALLAS PARKWAY, SUITE 700, PLANO, TX, 75024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-04-07 | - | - |
REGISTERED AGENT CHANGED | 2015-04-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 4445 LAKE FOREST DRIVE, STE 200, CINCINNATI, OH 45242 | - |
NAME CHANGE AMENDMENT | 2008-12-09 | EPSILON FMI, INC. | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 4445 LAKE FOREST DRIVE, STE 200, CINCINNATI, OH 45242 | - |
Name | Date |
---|---|
Withdrawal | 2015-04-07 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-22 |
Name Change | 2008-12-09 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State