Search icon

EPIQ SYSTEMS, INC.

Company Details

Entity Name: EPIQ SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Jul 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jul 2004 (21 years ago)
Document Number: F99000003593
FEI/EIN Number 481056429
Address: 11880 College Blvd, Suite 200, Overland Park, KS, 66210, US
Mail Address: 11880 College Blvd, Suite 200, Overland Park, KS, 66210, US
Place of Formation: MISSOURI

Agent

Name Role
COGENCY GLOBAL INC. Agent

Treasurer

Name Role Address
Swamy Nav Treasurer 777 Third Avenue, New York, NY, 10017

Chief Executive Officer

Name Role Address
Dobson David Chief Executive Officer 777 Third Avenue, 12th Floor, New York, NY, 10017

Asst

Name Role Address
Shogbamimu Barbara Asst 11880 College Blvd, Overland Park, KS, 66210

Chie

Name Role Address
Wisniewski Alison Chie 777 Third Avenue, 12th Floor, New York, NY, 10017

Seni

Name Role Address
White Shiloh Seni 11880 College Blvd, Overland Park, KS, 66210

Director

Name Role Address
Juranek Jason Director 777 Third Avenue, New York, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 11880 College Blvd, Suite 200, Overland Park, KS 66210 No data
CHANGE OF MAILING ADDRESS 2022-05-01 11880 College Blvd, Suite 200, Overland Park, KS 66210 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 115 NORTH CALHOURN ST., STE 4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2017-03-30 COGENCY GLOBAL INC. No data
NAME CHANGE AMENDMENT 2004-07-13 EPIQ SYSTEMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
Reg. Agent Change 2017-03-30
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State