Search icon

EPIC DESIGN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: EPIC DESIGN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC DESIGN SERVICE, 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: 19 Jul 2005 (20 years ago)
Document Number: P05000101692
FEI/EIN Number 223915612

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

Address: 2234 NORTH FEDERAY HIGHWAY #480, BOCA RATON, FL, 33431
Mail Address: 2656 Shinoak Dr, Orlando, FL, 32837, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Larosiere Allison Director 2656 Shinoak Dr, Orlando, FL, 32837
De Larosiere Allison President 2656 Shinoak Dr, Orlando, FL, 32837
De Larosiere Allison Secretary 2656 Shinoak Dr, Orlando, FL, 32837
De Larosiere Allison Treasurer 2656 Shinoak Dr, Orlando, FL, 32837
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-02 2234 NORTH FEDERAY HIGHWAY #480, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-31 2234 NORTH FEDERAY HIGHWAY #480, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State