Entity Name: | EPIQ CLASS ACTION & CLAIMS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Feb 2016 (9 years ago) |
Branch of: | EPIQ CLASS ACTION & CLAIMS SOLUTIONS, INC., RHODE ISLAND (Company Number 000090093) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Dec 2024 (2 months ago) |
Document Number: | F16000000686 |
FEI/EIN Number | 931210932 |
Mail Address: | 11880 College Blvd, Suite 200, Overland Park, KS, 66210, US |
Address: | 10300 SOUTHWEST ALLEN BLVD, BEAVERTON, OR, 97005, US |
Place of Formation: | RHODE ISLAND |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
White Shiloh L | Asst | 11880 College Blvd, Overland Park, KS, 66210 |
Shogbamimu Barbara | Asst | 11880 College Blvd, Overland Park, KS, 66210 |
Name | Role | Address |
---|---|---|
Dobson David | Chief Executive Officer | 777 Third Avenue, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Wisniewski Alison | Chie | 777 Third Avenue, 12th Floor, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Swamy Nav | Treasurer | 777 Third Avenue, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Juranek Jason L | Chief Financial Officer | 777 Third Avenue, New York, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-17 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000262197 |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 10300 SOUTHWEST ALLEN BLVD, BEAVERTON, OR 97005 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000418075 | TERMINATED | 1000000870540 | COLUMBIA | 2020-12-16 | 2040-12-23 | $ 1,465.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Merger | 2024-12-17 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
Reg. Agent Change | 2017-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State