Search icon

EPI III, INC. - Florida Company Profile

Company Details

Entity Name: EPI III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPI III, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000045850
FEI/EIN Number NOT APPLICABLE

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

Address: 19105 TRACY COURT, LUTZ, FL, 33548
Mail Address: 19105 TRACY COURT, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBANKS HULSEY L. J Director 19105 TRACY COURT, LUTZ, FL, 33548
EBANKS HULSEY L. J President 19105 TRACY COURT, LUTZ, FL, 33548
EBANKS HULSEY L. J Secretary 19105 TRACY COURT, LUTZ, FL, 33548
EBANKS HULSEY L. J Treasurer 19105 TRACY COURT, LUTZ, FL, 33548
ROTHBURD CRAIG E. E Agent 808 W. DE LEON STREET, TAMPA, FL, 336062722

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111327 JUNGLESCAPES EXPIRED 2009-05-28 2014-12-31 - P.O. BOX 193, LUTZ, FL, 33648-0193, US
G08126900057 J AND J LAWN SERVICES EXPIRED 2008-05-02 2013-12-31 - 8260 MALVERN CIRCLE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-02-02 19105 TRACY COURT, LUTZ, FL 33548 -
CANCEL ADM DISS/REV 2009-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 19105 TRACY COURT, LUTZ, FL 33548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000518403 ACTIVE 1000000673720 HILLSBOROU 2015-04-18 2025-04-27 $ 819.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000622612 LAPSED 1000000618365 HILLSBOROU 2014-05-01 2024-05-09 $ 933.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000983396 LAPSED 1000000509894 HILLSBOROU 2013-05-10 2023-05-22 $ 333.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000097761 TERMINATED 1000000203782 HILLSBOROU 2011-02-08 2021-02-16 $ 1,380.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2009-02-02
REINSTATEMENT 2007-04-30
Domestic Profit 2005-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State