Search icon

GO EPIC HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: GO EPIC HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2021 (3 years ago)
Document Number: F16000003638
FEI/EIN Number 47-4833161

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2681 Roosevelt Blvd, 7210, Clearwater, FL, 33760, US
Mail Address: 2681 Roosevelt Blvd, 7210, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
PRICE JAMES Director 2681 Roosevelt Blvd, Clearwater, FL, 33760
GO EPIC HEALTH, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 2681 Roosevelt Blvd, 7210, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2023-04-04 2681 Roosevelt Blvd, 7210, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 2681 Roosevelt Blvd, 7210, Clearwater, FL 33760 -
REINSTATEMENT 2021-11-11 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-30 Go Epic Health Inc -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000082337 ACTIVE 1000000979854 PINELLAS 2024-02-02 2044-02-07 $ 1,272.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000273767 TERMINATED 1000000890658 PINELLAS 2021-05-27 2041-06-02 $ 3,934.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-11-11
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-08-16
Foreign Profit 2016-08-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State