Entity Name: | EPITOMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EPITOMI, 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: | 03 Mar 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | J59777 |
FEI/EIN Number |
650421781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 905 West 19th Street, Hialeah, FL, 33010, US |
Mail Address: | P.O. Box 166326, MIAMI, FL, 33116, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARRETT MCIVAN | President | 13105 SW 106 AVE, MIAMI, FL, 33176 |
JARRETT JOY | Vice President | 13105 SW 106 AVE, MIAMI, FL, 33176 |
JARRETT MCIVAN | Agent | 905 West 19th Street, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 905 West 19th Street, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 905 West 19th Street, Hialeah, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 905 West 19th Street, Hialeah, FL 33010 | - |
REINSTATEMENT | 1995-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1990-10-24 | EPITOMI, INC. | - |
REGISTERED AGENT NAME CHANGED | 1990-10-10 | JARRETT, MCIVAN | - |
AMENDED AND RESTATEDARTICLES | 1988-08-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000299407 | TERMINATED | 1000000263749 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State