Search icon

MARK EPPS, INC.

Company Details

Entity Name: MARK EPPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000077493
FEI/EIN Number 550839279
Mail Address: 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714
Address: 16840 FLORENCE VIEW DRIVE, MONTVERDE, FL, 34756
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
KELLEY, GOLDBERG, LEACH, & COHN, PL Agent

President

Name Role Address
EPPS MARK President 16840 FLORENCE VIEW DRIVE, MONTVERDE, FL, 34756

Vice President

Name Role Address
EPPS RHONDA RENEE Vice President 16840 FLORENCE VIEW DRIVE, MONTVERDE, FL, 34756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020695 IRON GATE EXPIRED 2010-03-04 2015-12-31 No data 16840 FLORENCE VIEW DRIVE, MONTVERDE, FL, 34756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 16840 FLORENCE VIEW DRIVE, MONTVERDE, FL 34756 No data
CHANGE OF MAILING ADDRESS 2005-04-12 16840 FLORENCE VIEW DRIVE, MONTVERDE, FL 34756 No data
REGISTERED AGENT NAME CHANGED 2005-04-12 KELLEY, GOLDBERG, LEACH & COHN PL No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-07-29
Domestic Profit 2003-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State