Search icon

EPREWARD, INC.

Company Details

Entity Name: EPREWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jul 2006 (19 years ago)
Document Number: P06000073463
FEI/EIN Number 320177619
Address: 314 NE 3rd St, BOYNTON BEACH, FL, 33435, US
Mail Address: 1313 W. BOYNTON BEACH BLVD,, BOYNTON BEACH, FL, 33426, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER STEVEN W Agent 1313 W Boynton Bch Blvd, Boynton Beach, FL, 33426

President

Name Role Address
Miller Steven W President 1313 W Boynton Bch Blvd, Boynton Beach, FL, 33426

Chief Operating Officer

Name Role Address
Grant Jenna Chief Operating Officer 1313 W Boynton Bch Blvd,, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100182 EP EDUCATION FUND- ACCT #3050 EXPIRED 2009-04-23 2014-12-31 No data 123 N CONGRESS AVE. #393, BOYNTON BEACH, FL, 33426
G06263900207 EPREWARD ACTIVE 2006-09-20 2026-12-31 No data 1313 W BOYNTON BEACH BLVD. 1B, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 314 NE 3rd St, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 1313 W Boynton Bch Blvd, 1B #393, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2017-07-26 314 NE 3rd St, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2011-02-27 MILLER, STEVEN W No data
NAME CHANGE AMENDMENT 2006-07-13 EPREWARD, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State