Entity Name: | EPPERSON INSURANCE & FINANCIAL SERVICES,INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2018 (7 years ago) |
Document Number: | P08000050365 |
FEI/EIN Number | 262646500 |
Address: | 5290 Golden Gate Pkwy, Suite 1, NAPLES, FL, 34116, US |
Mail Address: | 5290 Golden Gate Pkwy, Suite 1, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Epperson Insurance Group, Inc | Agent | 5290 Golden Gate Pkwy, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
EPPERSON NATALIE | President | 260 20TH AVE NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
EPPERSON ROBERT W | Vice President | 260 20TH AVE NW, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000085944 | EPPERSON INSURANCE GROUP, INC | ACTIVE | 2013-08-29 | 2028-12-31 | No data | 1924 SANTA BARBARA BLVD #3, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-21 | 5290 Golden Gate Pkwy, Suite 1, NAPLES, FL 34116 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-21 | 5290 Golden Gate Pkwy, Suite 1, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-21 | 5290 Golden Gate Pkwy, Suite 1, NAPLES, FL 34116 | No data |
REINSTATEMENT | 2018-01-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | Epperson Insurance Group, Inc | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2013-08-27 | EPPERSON INSURANCE & FINANCIAL SERVICES,INC | No data |
NAME CHANGE AMENDMENT | 2013-06-24 | EPPERSON INSURANCE GROUP, INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000005730 | TERMINATED | 1000000701294 | COLLIER | 2015-12-10 | 2025-12-30 | $ 4,133.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-08-28 |
REINSTATEMENT | 2018-01-08 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State