Search icon

EPIC FORENSICS & ENGINEERING INC.

Company Details

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

Agent

Name Role Address
PORTIELES RENE II Agent 1806 Old Okeechobee Road, West Palm Beach, FL, 33409

Chief Executive Officer

Name Role Address
PORTIELES RENE II Chief Executive Officer 1806 Old Okeechobee Road, West Palm Beach, FL, 33409

Director

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

Chief Financial Officer

Name Role Address
Crozier Marie II Chief Financial Officer 1806 Old Okeechobee Road, West Palm Beach, FL, 33409

Fictitious Names

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

Events

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

Documents

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