Search icon

EPIC MORTGAGE & FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EPIC MORTGAGE & FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC MORTGAGE & FINANCIAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Feb 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: G83736
FEI/EIN Number 592462132

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

Address: 700 US HWY 1, STE. P.H., NO. PALM BEACH, FL, 33408
Mail Address: 700 US HWY 1, STE. P.H., NO. PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUISE KAREN J. President 1463 FLAGLER BL., LAKE PARK, FL
CRUISE KAREN J. Director 1463 FLAGLER BL., LAKE PARK, FL
CRUISE RAYMOND F. Vice President 766 LAKESIDE DR., N. PALM BEACH, FL
CRUISE RAYMOND F. Secretary 766 LAKESIDE DR., N. PALM BEACH, FL
CRUISE RAYMOND F. Treasurer 766 LAKESIDE DR., N. PALM BEACH, FL
CRUISE RAYMOND F. Director 766 LAKESIDE DR., N. PALM BEACH, FL
CRUISE KAREN J Agent 700 US HWY 1 SUITE P H, N. PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1993-04-29 CRUISE KAREN J -
REGISTERED AGENT ADDRESS CHANGED 1993-04-29 700 US HWY 1 SUITE P H, N. PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-08 700 US HWY 1, STE. P.H., NO. PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 1992-07-08 700 US HWY 1, STE. P.H., NO. PALM BEACH, FL 33408 -
AMENDMENT 1987-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000062491 LAPSED CL94-10038 AG PALM BEACH CIRC CRT,15TH JUD C 1995-08-21 2007-02-18 $21066.96 RUTHERFORD, MULHALL & WARGO, P.A. F/K/A RUTHERFORD, MIN, FOUNTAINS SQUARE I, 4TH FLOOR, 2600 N. MILITARY TRAIL, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State