Search icon

EPIC AUDIO VIDEO INC. - Florida Company Profile

Company Details

Entity Name: EPIC AUDIO VIDEO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC AUDIO VIDEO 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: 27 Oct 2009 (15 years ago)
Document Number: P09000088755
FEI/EIN Number 271190644

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

Address: 5201 Tamiami Trail North, Naples, FL, 34103, US
Mail Address: 5201 Tamiami Trail North, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK CHARLES M President 211 Legacy Court, NAPLES, FL, 34110
NOVAK CHARLES M Agent 211 Legacy Court, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000568 EPIC AUDIO VIDEO ACTIVE 2020-01-02 2025-12-31 - 5201 TAMIAMI TRL N STE 1, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 211 Legacy Court, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2018-02-07 5201 Tamiami Trail North, Unit 1, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 5201 Tamiami Trail North, Unit 1, Naples, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6137447300 2020-04-30 0455 PPP 5201 Tamiami Trail N Ste 1, NAPLES, FL, 34103
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174637
Loan Approval Amount (current) 174637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 14
NAICS code 512290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175533.67
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State