Search icon

E.P. DOWD, INC.

Company Details

Entity Name: E.P. DOWD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2012 (13 years ago)
Document Number: P12000037682
FEI/EIN Number 45-5101445
Address: 17469 S.E. 76TH FLINTLOCK TERRACE, THE VILLAGES, FL, 32162, US
Mail Address: 1576 Bella Cruz Drive, THE VILLAGES, FL, 32159, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
ELLICKSON MAXINE M Agent 17469 S.E. 76TH FLINTLOCK TERRACE, THE VILLAGES, FL, 32162

President

Name Role Address
Warnke Jenna L President 17469 S.E. 76TH FLINTLOCK TERRACE, THE VILLAGES, FL, 32162

Secretary

Name Role Address
Warnke Jenna L Secretary 17469 S.E. 76TH FLINTLOCK TERRACE, THE VILLAGES, FL, 32162

Treasurer

Name Role Address
Warnke Robert C Treasurer 17469 S.E. 76TH FLINTLOCK TERRACE, THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145995 IBFTECH, INC. ACTIVE 2024-12-02 2029-12-31 No data 1576 BELLA CRUZ DRIVE, SUITE 317, THE VILLAGES, FL, 32159
G24000138542 WRS PARTNERS, INC. ACTIVE 2024-11-12 2029-12-31 No data 420 CULVER BLVD, PLAYA DEL REY, CA, 90293
G14000058759 CHIPTON-ROSS ACTIVE 2014-06-12 2029-12-31 No data 1576 BELLA CRUZ DRIVE, SUITE 317, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-06-04 17469 S.E. 76TH FLINTLOCK TERRACE, THE VILLAGES, FL 32162 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State