Search icon

EPIC AUTO SALES, INC.

Company Details

Entity Name: EPIC AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000006792
Address: 4015 LAKE GLENN DRIVE, MELBOURNE, FL, 32934
Mail Address: 4015 LAKE GLENN DRIVE, MELBOURNE, FL, 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SINCLAIR JERRY Agent 4015 LAKE GLENN DRIVE, MELBOURNE, FL, 32934

President

Name Role Address
SINCLAIR JERRY President 4015 LAKE GLENN DRIVE, MELBOURNE, FL, 32934

Vice President

Name Role Address
SINCLAIR JERRY Vice President 4015 LAKE GLENN DRIVE, MELBOURNE, FL, 32934

Secretary

Name Role Address
SINCLAIR JERRY Secretary 4015 LAKE GLENN DRIVE, MELBOURNE, FL, 32934

Director

Name Role Address
SINCLAIR JERRY Director 4015 LAKE GLENN DRIVE, MELBOURNE, FL, 32934

Treasurer

Name Role Address
PICIRILLO JOHNNY Treasurer 4015 LAKE GLENN DRIVE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4015 LAKE GLENN DRIVE, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 2006-05-01 4015 LAKE GLENN DRIVE, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 4015 LAKE GLENN DRIVE, MELBOURNE, FL 32934 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000033046 TERMINATED 1000000040847 5744 3150 2007-01-30 2027-02-07 $ 2,297.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Amendment 2006-05-01
Domestic Profit 2006-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State