Search icon

EPIC INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: EPIC INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC INVESTMENTS, 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 Jul 1989 (36 years ago)
Date of dissolution: 05 Aug 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 1999 (26 years ago)
Document Number: L00593
FEI/EIN Number 592958301

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

Address: 2611 BAYSHORE BLVD, 1807, TAMPA, FL, 33629-7371, US
Mail Address: 2611 BAYSHORE BLVD, 1807, TAMPA, FL, 33629-7371, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEYCK JOSEPH G Agent SUITE 1240, BARNETT PLAZA, TAMPA, FL, 33602
DRESSLER, EDITH N. Director 2611 BAYSHORE BLVD. 1807, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-15 2611 BAYSHORE BLVD, 1807, TAMPA, FL 33629-7371 -
CHANGE OF MAILING ADDRESS 1998-01-15 2611 BAYSHORE BLVD, 1807, TAMPA, FL 33629-7371 -
REGISTERED AGENT NAME CHANGED 1995-01-20 HEYCK, JOSEPH GJR. -
REGISTERED AGENT ADDRESS CHANGED 1995-01-20 SUITE 1240, BARNETT PLAZA, 101 EAST KENNEDY BLVD., TAMPA, FL 33602 -

Documents

Name Date
Voluntary Dissolution 1999-08-05
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State