Search icon

EPIQ CLASS ACTION & CLAIMS SOLUTIONS, INC.

Branch

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Asst

Name Role Address
White Shiloh L Asst 11880 College Blvd, Overland Park, KS, 66210
Shogbamimu Barbara Asst 11880 College Blvd, Overland Park, KS, 66210

Chief Executive Officer

Name Role Address
Dobson David Chief Executive Officer 777 Third Avenue, New York, NY, 10017

Chie

Name Role Address
Wisniewski Alison Chie 777 Third Avenue, 12th Floor, New York, NY, 10017

Treasurer

Name Role Address
Swamy Nav Treasurer 777 Third Avenue, New York, NY, 10017

Chief Financial Officer

Name Role Address
Juranek Jason L Chief Financial Officer 777 Third Avenue, New York, NY, 10017

Events

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

Debts

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

Documents

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