Entity Name: | EPOCH SOFTWARE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DE LA CRUZ RENEE A | President | 913 GULF BREEZE PKWY STE 21A, GULF BREEZE, FL, 32561 |
DE LA CRUZ RENEE A | Chairman | 913 GULF BREEZE PKWY STE 21A, GULF BREEZE, FL, 32561 |
DE LA CRUZ RENEE A | Vice President | 913 GULF BREEZE PKWY STE 21A, GULF BREEZE, FL, 32561 |
DE LA CRUZ RENEE A | Secretary | 913 GULF BREEZE PKWY STE 21A, GULF BREEZE, FL, 32561 |
DE LA CRUZ RENEE A | TVCD | 913 GULF BREEZE PKWY STE 21 A, GULF BREEZE, FL, 32561 |
DE LA CRUZ RENEE A | Agent | 913 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-01-22 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P24000013089. CONVERSION NUMBER 500000250255 |
REGISTERED AGENT NAME CHANGED | 2012-03-19 | DE LA CRUZ, RENEE A | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | 913 GULF BREEZE PARKWAY, SUITE 21A, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2011-04-04 | 913 GULF BREEZE PARKWAY, SUITE 21A, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-29 | 913 GULF BREEZE PARKWAY, SUITE 21A, GULF BREEZE, FL 32561 | - |
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 Apr 2025
Sources: Florida Department of State