Search icon

EPPERSON INSURANCE & FINANCIAL SERVICES,INC

Company Details

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

Agent

Name Role Address
Epperson Insurance Group, Inc Agent 5290 Golden Gate Pkwy, NAPLES, FL, 34116

President

Name Role Address
EPPERSON NATALIE President 260 20TH AVE NW, NAPLES, FL, 34120

Vice President

Name Role Address
EPPERSON ROBERT W Vice President 260 20TH AVE NW, NAPLES, FL, 34120

Fictitious Names

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

Events

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

Debts

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

Documents

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