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 |
Name | Role | Address |
---|---|---|
STUBBS STEPHEN D | Agent | 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082 |
Name | Role | Address |
---|---|---|
STUBBS STEPHEN D | Director | 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082 |
Name | Role | Address |
---|---|---|
STUBBS STEPHEN D | President | 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082 |
Name | Role | Address |
---|---|---|
STUBBS STEPHEN D | Secretary | 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082 |
Name | Role | Address |
---|---|---|
STUBBS STEPHEN D | Treasurer | 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082 |
Name | Role | Address |
---|---|---|
STUBBS ROBIN L | Assistant Secretary | 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082 |
Name | Role | Address |
---|---|---|
STUBBS STEPHEN D | Vice President | 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082 |
Name | Role | Address |
---|---|---|
STUBBS ROBIN L | Assistant Treasurer | 1135 Registry Blvd, ST. AUGUSTINE, FL, 32082 |
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 |
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