Search icon

EPM HILTON DAVIS HOLDING CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EPM HILTON DAVIS HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 2020 Front Street, Cuyahoga Falls, OH, 44221, US
Mail Address: 2020 Front Street, Cuyahoga Falls, OH, 44221, US
Place of Formation: DELAWARE

Key Officers & Management

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
- Agent -
Wolff Scott Director 2020 Front Street, Cuyahoga Falls, OH, 44221

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State