Search icon

THE EPITEC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE EPITEC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE EPITEC GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000040433
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24800 DENSO DR SUITE 150, SOUTHFIELD, MI, 48033, US
Mail Address: 24800 DENSO DR SUITE 150, SOUTHFIELD, MI, 48033, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMA MARK Director 24800 DENSO DR SUITE 150, SOUTHFIELD, MI, 48033
SHEPPARD JOSEPHINE President 24800 DENSO DR SUITE 150, SOUTHFIELD, MI, 48033
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 24800 DENSO DR SUITE 150, SOUTHFIELD, MI 48033 -
CHANGE OF MAILING ADDRESS 2011-03-16 24800 DENSO DR SUITE 150, SOUTHFIELD, MI 48033 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-10-11
Domestic Profit 2009-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State