Search icon

EPIC LANDSCAPE MANAGEMENT, INC.

Company Details

Entity Name: EPIC LANDSCAPE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2008 (17 years ago)
Date of dissolution: 28 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2017 (8 years ago)
Document Number: P08000064580
FEI/EIN Number 943432704
Address: 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082, US
Mail Address: 52 Tuscan Way, Box # 202, ST. AUGUSTINE, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
STUBBS STEPHEN D Agent 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082

Director

Name Role Address
STUBBS STEPHEN D Director 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082

President

Name Role Address
STUBBS STEPHEN D President 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082

Secretary

Name Role Address
STUBBS STEPHEN D Secretary 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082

Treasurer

Name Role Address
STUBBS STEPHEN D Treasurer 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082

Assistant Secretary

Name Role Address
STUBBS ROBIN L Assistant Secretary 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082

Vice President

Name Role Address
STUBBS STEPHEN D Vice President 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082

Assistant Treasurer

Name Role Address
STUBBS ROBIN L Assistant Treasurer 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 1135 Registry Blvd, ST. AUGUSTINE, FL 32082 No data
CHANGE OF MAILING ADDRESS 2015-04-13 1135 Registry Blvd, ST. AUGUSTINE, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 1135 Registry Blvd, ST. AUGUSTINE, FL 32082 No data
NAME CHANGE AMENDMENT 2010-11-03 EPIC LANDSCAPE MANAGEMENT, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-28
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
Name Change 2010-11-03
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State