Entity Name: | EPM HILTON DAVIS HOLDING CORP. |
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: | 26 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F06000003774 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 Front Street, Cuyahoga Falls, OH, 44221, US |
Mail Address: | 2020 Front Street, Cuyahoga Falls, OH, 44221, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Donnelly Jim | President | 2020 Front Street, Cuyahoga Falls, OH, 44221 |
Schondorf Eric L | Secretary | 2020 Front Street, Cuyahoga Falls, OH, 44221 |
Warholic James | Treasurer | 2020 Front Street, Cuyahoga Falls, OH, 44221 |
Watson Becki L | Chief Financial Officer | 2020 Front Street, Cuyahoga Falls, OH, 44221 |
Dickson Benjamin | Director | 2020 Front Street, Cuyahoga Falls, OH, 44221 |
C T CORPORATION SYSTEM | Agent | - |
Wolff Scott | Director | 2020 Front Street, Cuyahoga Falls, OH, 44221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 2020 Front Street, Suite 100, Cuyahoga Falls, OH 44221 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 2020 Front Street, Suite 100, Cuyahoga Falls, OH 44221 | - |
CANCEL ADM DISS/REV | 2010-03-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-09 |
REINSTATEMENT | 2010-03-31 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-21 |
ANNUAL REPORT | 2007-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State