Entity Name: | EPIC CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EPIC CONTRACTORS 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: | 05 Dec 2008 (16 years ago) |
Document Number: | P08000106284 |
FEI/EIN Number |
263550412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 56 Evans Drive, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 56 Evans Drive, JACKSONVILLE BEACH, FL, 32240, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER MARK C | President | 56 Evans Drive, JACKSONVILLE BEACH, FL, 32250 |
CONNER MARK C | Chief Financial Officer | 56 Evans Drive, JACKSONVILLE BEACH, FL, 32250 |
CONNER MARK C | Agent | 56 Evans Drive, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-14 | 56 Evans Drive, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2016-02-14 | 56 Evans Drive, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-14 | 56 Evans Drive, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State