Search icon

EPIC BURRITO CO. INC. - Florida Company Profile

Company Details

Entity Name: EPIC BURRITO CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC BURRITO CO. 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: 17 Oct 2013 (12 years ago)
Date of dissolution: 20 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: P13000085275
FEI/EIN Number 46-3460985

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

Address: 3688 NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931, US
Mail Address: 3688 NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORSYTH VALERIE A Secretary 984 SAMAR ROAD, COCOA BEACH, FL, 32941
FORSYTH WILLIAM C Treasurer 984 SAMAR ROAD, COCOA BEACH, FL, 32931
Forsyth Valerie A Agent 3688 NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-20 - -
REGISTERED AGENT NAME CHANGED 2019-06-15 Forsyth, Valerie A -
REGISTERED AGENT ADDRESS CHANGED 2019-06-15 3688 NORTH ATLANTIC AVENUE, COCOA BEACH, FL 32931 -
REINSTATEMENT 2015-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-08 3688 NORTH ATLANTIC AVENUE, COCOA BEACH, FL 32931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000309342 ACTIVE 1000000993260 BREVARD 2024-05-14 2044-05-22 $ 4,261.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J23000237941 ACTIVE 1000000954064 BREVARD 2023-05-22 2033-05-24 $ 379.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J23000237933 ACTIVE 1000000954063 BREVARD 2023-05-22 2043-05-24 $ 4,802.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J22000556904 ACTIVE 1000000938409 BREVARD 2022-12-07 2042-12-14 $ 12,546.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J22000336810 TERMINATED 1000000927647 BREVARD 2022-07-01 2042-07-13 $ 10,657.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000302103 TERMINATED 1000000892011 BREVARD 2021-06-10 2041-06-16 $ 3,614.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000077840 TERMINATED 1000000812941 BREVARD 2019-01-24 2039-01-30 $ 476.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-15
Off/Dir Resignation 2019-06-10
Off/Dir Resignation 2019-06-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6887257301 2020-04-30 0455 PPP 3688 N ATLANTIC AVE, COCOA BEACH, FL, 32931-3413
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA BEACH, BREVARD, FL, 32931-3413
Project Congressional District FL-08
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36648.25
Forgiveness Paid Date 2021-06-10
9319838409 2021-02-16 0455 PPS 984 Samar Rd, Cocoa Beach, FL, 32931-3048
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65803
Loan Approval Amount (current) 65803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa Beach, BREVARD, FL, 32931-3048
Project Congressional District FL-08
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66156.35
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State