Entity Name: | EPIC POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EPIC POOLS, 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: | 01 Mar 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | P07000027137 |
FEI/EIN Number |
208570231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12276 SAN JOSE BLVD., Jacksonville, FL, 32223, US |
Mail Address: | 12276 SAN JOSE BLVD., Jacksonville, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLENBACH STANLEY B | President | 12276 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
MCLEOD WILLIAM S | Chief Executive Officer | 12276 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
HOLLENBACH STANLEY B | Agent | 12276 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000055096 | EPIC POOLS & HARDSCAPE CONSTRUCTION, INC. | EXPIRED | 2019-05-06 | 2024-12-31 | - | 3948 3RD STREET SOUTH #123, JACKSONVILLE BEACH, FL, 32250 |
G15000082867 | LIFE PROTECTION POOL BARRIERS | EXPIRED | 2015-08-11 | 2020-12-31 | - | 3948 3RD ST S #123, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-03 | 12276 SAN JOSE BLVD., STE. 417, Jacksonville, FL 32223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 12276 SAN JOSE BLVD., STE. 417, Jacksonville, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 12276 SAN JOSE BLVD., Suite 417, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 12276 SAN JOSE BLVD BLDG 400 STE 417, JACKSONVILLE, FL 32223 | - |
AMENDMENT | 2024-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-02 | 12276 SAN JOSE BLVD. BLDG. 400, STE. 417, Jacksonville, FL 32223 | - |
AMENDMENT AND NAME CHANGE | 2023-10-02 | EPIC POOLS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 12276 SAN JOSE BLVD. BLDG. 400, STE. 417, Jacksonville, FL 32223 | - |
AMENDMENT | 2017-01-24 | - | - |
AMENDMENT AND NAME CHANGE | 2008-11-25 | EPIC POOLS & HARDSCAPE CONTRUCTION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
Amendment | 2024-01-23 |
ANNUAL REPORT | 2024-01-09 |
Amendment and Name Change | 2023-10-02 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State