Search icon

EPIC TRAVEL CONCIERGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EPIC TRAVEL CONCIERGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2014 (12 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P14000003887
FEI/EIN Number 46-4558732
Address: 7312 NW 45 AVENUE, COCONUT CREEK, FL, 33073, US
Mail Address: 7312 NW 45 AVENUE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAH CATINA President 7312 nw 45 avenue, Coconut creek, FL, 33073
FARAH CATINA Vice President 7312 nw 45 avenue, Coconut creek, FL, 33073
FARAH CATINA Secretary 7312 nw 45 avenue, Coconut creek, FL, 33073
FARAH CATINA Treasurer 7312 nw 45 avenue, Coconut creek, FL, 33073
FARAH CATINA Director 7312 nw 45 Avenue, Coconut creek, FL, 33073
Pease Kristin E Chief Executive Officer 7312 NW 45 AVENUE, COCONUT CREEK, FL, 33073
FARAH CATINA Agent 7312 nw 45 Avenue, Coconut creek, FL, 33073

Unique Entity ID

CAGE Code:
7WM73
UEI Expiration Date:
2018-07-18

Business Information

Doing Business As:
EPIC EVENT GROUP
Activation Date:
2017-07-18
Initial Registration Date:
2017-06-03

Commercial and government entity program

CAGE number:
7WM73
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-22
CAGE Expiration:
2022-07-21

Contact Information

POC:
KRISTIN E PEASE

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 7312 nw 45 Avenue, Coconut creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-06 7312 NW 45 AVENUE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-07-06 7312 NW 45 AVENUE, COCONUT CREEK, FL 33073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18998.00
Total Face Value Of Loan:
18998.00
Date:
2020-05-02
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:
18998.00
Total Face Value Of Loan:
18998.00
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:
18900.00
Total Face Value Of Loan:
0.00
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:
18900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,998
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,998
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,208.8
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $18,998

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State