Search icon

EPIC, INC. - Florida Company Profile

Company Details

Entity Name: EPIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: N12000011551
FEI/EIN Number 46-1542809

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

Address: 205 S. Myrtle Avenue, Clearwater, FL, 33756, US
Mail Address: 205 S. Myrtle Avenue, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE JR. GEORGE SDr. President 205 S. Myrtle Avenue, Clearwater, FL, 33756
George Pierce S Agent 205 S. Myrtle Avenue, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 205 S. Myrtle Avenue, Clearwater, FL 33756 -
REINSTATEMENT 2024-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 205 S. Myrtle Avenue, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2024-11-04 205 S. Myrtle Avenue, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2024-11-04 George, Pierce Stanford -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2018-12-13 EPIC, INC. -
REINSTATEMENT 2018-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000478632 ACTIVE 1000000670829 PINELLAS 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2024-11-04
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Amendment and Name Change 2018-12-13
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2013-04-30
Domestic Non-Profit 2012-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106952484 0418800 1994-04-20 200-300 BROADWAY, RIVIERA BEACH, FL, 33404
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-04-20
Case Closed 1994-07-14

Related Activity

Type Inspection
Activity Nr 109001446

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1994-06-17
Abatement Due Date 1994-06-17
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
109691378 0418800 1994-04-15 200-300 BROADWAY, RIVIERA BEACH, FL, 33404
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Case Closed 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3846527201 2020-04-27 0491 PPP 210 E GOVERNMENT ST Suite A, PENSACOLA, FL, 32502-6057
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17452
Loan Approval Amount (current) 17452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32502-6057
Project Congressional District FL-01
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17715.72
Forgiveness Paid Date 2021-10-28

Date of last update: 01 May 2025

Sources: Florida Department of State