Entity Name: | EPIC FORENSICS & ENGINEERING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Oct 2013 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Jan 2015 (10 years ago) |
Document Number: | P13000087430 |
FEI/EIN Number | 46-3969153 |
Address: | 1806 Old Okeechobee Road, West Palm Beach, FL, 33409, US |
Mail Address: | 1806 Old Okeechobee Road, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTIELES RENE II | Agent | 1806 Old Okeechobee Road, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
PORTIELES RENE II | Chief Executive Officer | 1806 Old Okeechobee Road, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
MESSERSCHMIDT BEN | Director | 1806 Old Okeechobee Road, West Palm Beach, FL, 33409 |
P. DARA L | Director | 1806 Old Okeechobee Road, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
Crozier Marie II | Chief Financial Officer | 1806 Old Okeechobee Road, West Palm Beach, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000064417 | EPICENTER LABS | ACTIVE | 2019-06-04 | 2029-12-31 | No data | 1806 OLD OKEECHOBEE ROAD, SUITE A, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 1806 Old Okeechobee Road, Suite A, West Palm Beach, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-01 | 1806 Old Okeechobee Road, Suite A, West Palm Beach, FL 33409 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 1806 Old Okeechobee Road, Suite A, West Palm Beach, FL 33409 | No data |
AMENDMENT AND NAME CHANGE | 2015-01-29 | EPIC FORENSICS & ENGINEERING INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-19 |
AMENDED ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State