Entity Name: | EPIC 21, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Aug 1998 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F98000004426 |
FEI/EIN Number | APPLIED FOR |
Address: | 251 LAKEVIEW AVE NE, ATLANTA, GA, 30305 |
Mail Address: | 251 LAKEVIEW AVE NE, ATLANTA, GA, 30305 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KRAFT CINDY | Agent | 2209 WHITNEY PL, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
KRAFT CYNTHIA L | President | 2209 WHITNEY PLACE, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
KRAFT CYNTHIA L | Director | 2209 WHITNEY PLACE, VALRICO, FL, 33594 |
LEPAGE JOSEPH L | Director | 251 LAKEVIEW AVE NE, ATLANTA, GA, 30305 |
Name | Role | Address |
---|---|---|
ALEXANDER WAYNE | Vice President | 12408 DRIFTSTONE WAY, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
LEPAGE JOSEPH L | Secretary | 251 LAKEVIEW AVE NE, ATLANTA, GA, 30305 |
Name | Role | Address |
---|---|---|
LEPAGE JOSEPH L | Treasurer | 251 LAKEVIEW AVE NE, ATLANTA, GA, 30305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-06-14 |
Foreign Profit | 1998-08-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State