Search icon

EPIC STONEWORKS, INC.

Company Details

Entity Name: EPIC STONEWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: P12000097190
FEI/EIN Number 461449402
Address: 10605 SW 186th Street, Cutler Bay, FL, 33157, US
Mail Address: 10605 SW 186th Street, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALBREGTS RYAN K Agent 10605 SW 186th Street, Cutler Bay, FL, 33157

Director

Name Role Address
ALBREGTS RYAN K Director 10605 SW 186th Street, Cutler Bay, FL, 33157

Vice President

Name Role Address
ALBREGTS RYAN K Vice President 10605 SW 186th Street, Cutler Bay, FL, 33157

President

Name Role Address
Albregts Elvira D President 10605 SW 186th Street, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 10605 SW 186th Street, Cutler Bay, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 10605 SW 186th Street, Cutler Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2024-02-01 10605 SW 186th Street, Cutler Bay, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2024-02-01 ALBREGTS, RYAN K. No data
REINSTATEMENT 2023-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2013-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000737229 ACTIVE 1000001019788 DADE 2024-11-12 2044-11-20 $ 40,540.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000504595 ACTIVE 1000001006354 DADE 2024-08-05 2044-08-07 $ 9,827.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000308732 ACTIVE 1000000993107 DADE 2024-05-14 2044-05-22 $ 37,487.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000569194 ACTIVE 1000000970623 DADE 2023-11-15 2043-11-22 $ 43,704.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000569210 ACTIVE 1000000970626 DADE 2023-11-15 2043-11-22 $ 1,212.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000077644 ACTIVE 1000000944237 DADE 2023-02-15 2043-02-22 $ 152,664.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000577365 ACTIVE 1000000906162 DADE 2021-11-05 2041-11-10 $ 29,892.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000366793 TERMINATED 1000000895399 DADE 2021-07-19 2041-07-21 $ 8,303.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000271779 TERMINATED 1000000889882 DADE 2021-05-26 2041-06-02 $ 2,340.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000099030 TERMINATED 1000000878918 DADE 2021-03-01 2041-03-03 $ 12,435.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2016-04-27

Mines

Mine Name Type Status Primary Sic
Epic Stoneworks, Inc. Surface Active Dimension Limestone
Directions to Mine Take Hwy 60 to lake Wales to Hwy 27 south to Florida Turnpike and go south to US 1 make left on SW 344 Street and make right on to SW 162 Ave and follow road to mine

Parties

Name Epic Stoneworks, Inc.
Role Operator
Start Date 2016-02-04
Name Ryan Albregts
Role Current Controller
Start Date 2016-02-04
Name Epic Stoneworks, Inc.
Role Current Operator

Inspections

Start Date 2024-12-17
End Date 2024-12-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2024-07-26
End Date 2024-07-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2024-07-16
End Date 2024-07-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2024-03-13
End Date 2024-03-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2023-07-05
End Date 2023-07-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 30.25
Start Date 2023-01-25
End Date 2023-01-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2023-01-17
End Date 2023-01-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 32.5
Start Date 2022-09-06
End Date 2022-09-08
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 25.25
Start Date 2022-06-27
End Date 2022-06-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2022-02-08
End Date 2022-02-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2021-09-02
End Date 2021-09-07
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 20
Start Date 2021-08-03
End Date 2021-08-04
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2021-06-28
End Date 2021-07-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 36.5
Start Date 2020-10-22
End Date 2020-10-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2020-05-18
End Date 2020-05-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2019-12-03
End Date 2019-12-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25.75
Start Date 2019-12-03
End Date 2019-12-06
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .5
Start Date 2019-04-29
End Date 2019-05-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2019-01-14
End Date 2019-01-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2018-06-21
End Date 2018-06-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 14832
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1854
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 12940
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1618
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 16256
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2032
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 12568
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2095
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 10280
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2056
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 10200
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2040
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 9608
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1922
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 9352
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1870
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 9180
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1836

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5849967307 2020-04-30 0455 PPP 10605 SW 186TH ST, CUTLER BAY, FL, 33157
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63599.52
Loan Approval Amount (current) 63599.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 7
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State