Search icon

EPC ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EPC ESTATE SERVICES, 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: 24 Dec 1997 (27 years ago)
Date of dissolution: 30 Jun 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jun 2003 (22 years ago)
Document Number: F97000006835
FEI/EIN Number 760540797

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1400 SMITH ST., HOUSTON, TX, 77002
Mail Address: 1400 SMITH ST., HOUSTON, TX, 77002
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DOWD STEPHEN D Director 1400 SMITH STREET, HOUSTON, TX, 77002
DOWD STEPHEN D Chairman 1400 SMITH STREET, HOUSTON, TX, 77002
DOWD STEPHEN D President 1400 SMITH STREET, HOUSTON, TX, 77002
DOWD STEPHEN D Chief Executive Officer 1400 SMITH STREET, HOUSTON, TX, 77002
STANLEY G. BRIAN Director 1400 SMITH STREET, HOUSTON, TX, 77002
STANLEY G. BRIAN Vice President 1400 SMITH STREET, HOUSTON, TX, 77002
BOWEN RAYMOND M Vice President 1400 SMITH STREET, HOUSTON, TX, 77002
DAVIS ANGUS H Vice President 1400 SMITH STREET, HOUSTON, TX, 77002
CRANMER ROBERT D Chief Financial Officer 1400 SMITH STREET, HOUSTON, TX, 77002

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2003-06-30 EPC ESTATE SERVICES, INC. -
WITHDRAWAL 2003-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-30 1400 SMITH ST., HOUSTON, TX 77002 -
CHANGE OF MAILING ADDRESS 2003-06-30 1400 SMITH ST., HOUSTON, TX 77002 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000503467 TERMINATED 1000000461377 LEON 2013-02-25 2033-02-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2003-06-30
Name Change 2003-06-30
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-23
Reg. Agent Change 2001-02-28
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-28
Foreign Profit 1997-12-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State