Search icon

R.B. EPPS, INC.

Company Details

Entity Name: R.B. EPPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000056467
FEI/EIN Number 010784451
Address: 7180 N. UNIVERSITY DR., TAMARAC, FL, 33321
Mail Address: 5287 N.W. 96TH DRIVE, CORAL SPRINGS, FL, 33076
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KRAMER ANDY Agent 1000 S. PINE ISLAND RD., #230, PLANTATION, FL, 33324

President

Name Role Address
EPPS RUTH President 5287 N.W. 96TH DRIVE, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
EPPS RUTH Secretary 5287 N.W. 96TH DRIVE, CORAL SPRINGS, FL, 33076

Director

Name Role Address
EPPS RUTH Director 5287 N.W. 96TH DRIVE, CORAL SPRINGS, FL, 33076
EPPS WILLIAM J Director 5287 N.W. 96TH DRIVE, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
EPPS WILLIAM J Vice President 5287 N.W. 96TH DRIVE, CORAL SPRINGS, FL, 33076

Treasurer

Name Role Address
EPPS WILLIAM J Treasurer 5287 N.W. 96TH DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 7180 N. UNIVERSITY DR., TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2004-04-16 KRAMER, ANDY No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 1000 S. PINE ISLAND RD., #230, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2005-06-27
ANNUAL REPORT 2004-04-16
Domestic Profit 2003-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State