Search icon

EPICA PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: EPICA PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPICA PRODUCTIONS, 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: 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: 25 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: P03000047739
FEI/EIN Number 510462098

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

Address: 11183 NE 8th Court, Biscayne Park, FL, 33161, US
Mail Address: 8114 Pershing Dr, Playa del Rey, CA, 90293, UN
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA PABLO Manager 11183 NE 8TH Court, Biscayne Park, FL, 33161
GARCIA PABLO Agent 11183 NE 8th Court, BIscayne Park, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-17 GARCIA, PABLO -
REINSTATEMENT 2020-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 11183 NE 8th Court, Biscayne Park, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-01-17 11183 NE 8th Court, Biscayne Park, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 11183 NE 8th Court, BIscayne Park, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000324827 ACTIVE 1000000216118 DADE 2011-05-17 2031-05-25 $ 760.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-19
REINSTATEMENT 2022-08-04
REINSTATEMENT 2020-01-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-05
REINSTATEMENT 2014-05-20
REINSTATEMENT 2012-01-23

Date of last update: 03 May 2025

Sources: Florida Department of State