Search icon

EPIC STAFFING GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-17401

Parties

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

Documents

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