Entity Name: | EPIC STAFFING GROUP, 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: | 28 Sep 2022 (2 years ago) |
Document Number: | F22000006058 |
FEI/EIN Number |
882936939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2041 Rosecrans Ave, El Segundo, CA, 90245, US |
Mail Address: | 2041 Rosecrans Ave, El Segundo, CA, 90245, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SIEGEL MARK | President | 2041 Rosecrans Ave, El Segundo, CA, 90245 |
TARSCHIS LARRY | Director | 2041 Rosecrans Ave, El Segundo, CA, 90245 |
Sritong Sharon | Treasurer | 2041 Rosecrans Ave, El Segundo, CA, 90245 |
DEGER BRANDON | Director | 2041 Rosecrans Ave, El Segundo, CA, 90245 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 2041 Rosecrans Ave, Suite 245, El Segundo, CA 90245 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 2041 Rosecrans Ave, Suite 245, El Segundo, CA 90245 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kevin Jackson and Ryan McCall, Petitioner(s) v. Mission Search Corporation and Epic Staffing Group, Inc., Respondent(s). | 2D2024-2117 | 2024-09-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kevin Jackson |
Role | Petitioner |
Status | Active |
Representations | Jon Johnson, Samuel Jason Heller |
Name | Ryan McCall |
Role | Petitioner |
Status | Active |
Representations | Jon Johnson, Samuel Jason Heller |
Name | MISSION SEARCH CORPORATION |
Role | Respondent |
Status | Active |
Representations | Catherine Hope Molloy, Andrea E. Nieto |
Name | EPIC STAFFING GROUP, INC. |
Role | Respondent |
Status | Active |
Representations | Catherine Hope Molloy, Andrea E. Nieto |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Petitioner's notice of voluntary dismissal is accepted and this petition for writ of Certiorari is dismissed. |
View | View File |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice |
Description | NOTICE TO THE COURT REGARDING PETITIONER'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Kevin Jackson |
Docket Date | 2024-10-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | NOTICE OF VOLUNTARY DISMISSAL OF PETITIONERS' PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Kevin Jackson |
Docket Date | 2024-09-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Kevin Jackson |
View | View File |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2024-09-06 |
Type | Petition |
Subtype | Petition All Writs |
Description | Petition All Writs |
Docket Date | 2024-09-09 |
Type | Order |
Subtype | Order to File Response |
Description | Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-04 |
Foreign Profit | 2022-09-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State