Search icon

EPIC BURRITO CO. INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65803.00
Total Face Value Of Loan:
65803.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36250.00
Total Face Value Of Loan:
36250.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65803
Current Approval Amount:
65803
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66156.35
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36250
Current Approval Amount:
36250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36648.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State