Search icon

EPOCH SOFTWARE SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State