Search icon

EPOCH SOFTWARE SYSTEMS, INC.

Company Details

Entity Name: EPOCH SOFTWARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Nov 1997 (27 years ago)
Date of dissolution: 22 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: F97000005967
FEI/EIN Number 770023291
Address: 913 GULF BREEZE PARKWAY, SUITE 21A, GULF BREEZE, FL, 32561, US
Mail Address: 913 GULF BREEZE PARKWAY, SUITE 21A, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: CALIFORNIA

Agent

Name Role Address
DE LA CRUZ RENEE A Agent 913 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561

President

Name Role Address
DE LA CRUZ RENEE A President 913 GULF BREEZE PKWY STE 21A, GULF BREEZE, FL, 32561

Chairman

Name Role Address
DE LA CRUZ RENEE A Chairman 913 GULF BREEZE PKWY STE 21A, GULF BREEZE, FL, 32561

Vice President

Name Role Address
DE LA CRUZ RENEE A Vice President 913 GULF BREEZE PKWY STE 21A, GULF BREEZE, FL, 32561

Secretary

Name Role Address
DE LA CRUZ RENEE A Secretary 913 GULF BREEZE PKWY STE 21A, GULF BREEZE, FL, 32561

TVCD

Name Role Address
DE LA CRUZ RENEE A TVCD 913 GULF BREEZE PKWY STE 21 A, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P24000013089. CONVERSION NUMBER 500000250255
REGISTERED AGENT NAME CHANGED 2012-03-19 DE LA CRUZ, RENEE A No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 913 GULF BREEZE PARKWAY, SUITE 21A, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 2011-04-04 913 GULF BREEZE PARKWAY, SUITE 21A, GULF BREEZE, FL 32561 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 913 GULF BREEZE PARKWAY, SUITE 21A, GULF BREEZE, FL 32561 No data

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State