Search icon

EPIPHANY LEADS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: EPIPHANY LEADS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIPHANY LEADS, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: P13000090439
FEI/EIN Number 32-0430498

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

Address: 8928 Iron Oak Ave, Tampa, FL, 33647, US
Mail Address: PO Box 47898, Tampa, FL, 33646, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Capeheart-Meningall Jennifer DDr. Chief Executive Officer 8928 Iron Oak Ave, Tampa, FL, 33647
CAPEHEART-MENINGALL JENNIFER D Agent 8928 Iron Oak Ave, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 8928 Iron Oak Ave, Tampa, FL 33647 -
REINSTATEMENT 2020-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 8928 Iron Oak Ave, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 8928 Iron Oak Ave, Tampa, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-27 CAPEHEART-MENINGALL, JENNIFER D -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State