Entity Name: | EPIC WEST ARIZONA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000097833 |
FEI/EIN Number | 46-4270433 |
Address: | 2500 HOLLYWOOD BLVD, 406, HOLLYWOOD, FL, 33020 |
Mail Address: | 2500 HOLLYWOOD BLVD, 406, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALMOWICZ JACOB | Agent | 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
LINDSAY MICHAEL | President | 2500 HOLLYWOOD BLVD STE 406, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
KALMOWICZ JACOB | Vice President | 2500 HOLLYWOOD BLVD STE 406, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000007194 | R & S WELLDING | EXPIRED | 2019-01-14 | 2024-12-31 | No data | 2500 HOLLYWOOD BLVD STE 406, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Domestic Profit | 2013-12-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State