EPP GROUP, INC. - Florida Company Profile

Entity Name: | EPP GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000078730 |
FEI/EIN Number | 270090747 |
Address: | 8058 NORTH 56TH STREET, TAMPA, FL, 33617, US |
Mail Address: | 8058 NORTH 56TH STREET, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITCHER JOHN L | President | 414 Mission Hills Av, TAMPA, FL, 33617 |
ENGELBERGER ERIC | Vice President | 846 TIMBER POND DRIVE, BRANDON, FL, 33510 |
PITCHER JOHN J | Secretary | 1616 Pendleton Dr, Friendsville, TN, 37737 |
PITCHER JOHN J | Treasurer | 1616 Pendleton Dr, Friendsville, TN, 37737 |
PITCHER JOHN L | Agent | 414 Mission Hills Av, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | PITCHER, JOHN L | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 414 Mission Hills Av, TAMPA, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-08-21 |
ANNUAL REPORT | 2005-03-14 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State