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 |
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 | - |
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 | - |
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