Search icon

EPI-PARMER LANE, INC. - Florida Company Profile

Company Details

Entity Name: EPI-PARMER LANE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPI-PARMER LANE, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2014 (11 years ago)
Date of dissolution: 13 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: P14000009391
FEI/EIN Number NOT APPLICABLE

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

Address: 359 CAROLINA AVENUE, SUITE 200, WINTER PARK, FL, 32789, US
Mail Address: 359 CAROLINA AVENUE, SUITE 200, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGH JAMES HJR. President 359 CAROLINA AVE., STE. 200, WINTER PARK, FL, 32789
Sand Justin Vice President 359 CAROLINA AVENUE, WINTER PARK, FL, 32789
Davis McCarley Vice President 359 CAROLINA AVENUE, WINTER PARK, FL, 32789
CHIAPPA ALLYSON JR. Secretary 359 CAROLINA AVENUE, WINTER PARK, FL, 32789
DOWNING GRANT T Agent 222 W. COMSTOCK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-13 - -
VOLUNTARY DISSOLUTION 2021-10-13 - -
REGISTERED AGENT NAME CHANGED 2021-10-13 DOWNING, GRANT T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-09-09 - -

Documents

Name Date
REINSTATEMENT 2021-10-13
VOLUNTARY DISSOLUTION 2021-10-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-28
Amendment 2016-09-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-13
Domestic Profit 2014-01-29
Off/Dir Resignation 2014-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State