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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106952484 | 0418800 | 1994-04-20 | 200-300 BROADWAY, RIVIERA BEACH, FL, 33404 | |||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Case Closed | 2011-01-05 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State