Search icon

EPIC EVENTS, INC.

Company Details

Entity Name: EPIC EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2014 (10 years ago)
Date of dissolution: 10 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2019 (6 years ago)
Document Number: P14000086330
FEI/EIN Number 38-3942616
Address: 1672 Golfside Village Ct, Apopka, FL, 32712, US
Mail Address: 1672 Golfside Village Ct, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Benoit Daniel RSr. Agent 1672 Golfside Village Ct, Apopka, FL, 32712

Director

Name Role Address
BENOIT BARBARA A Director 1672 Golfside Village Ct, Apopka, FL, 32712
BENOIT DANIEL RSR. Director 1672 Golfside Village Ct, Apopka, FL, 32712
BENOIT DANIEL RII Director 837 Old England Loop., Sanford, FL, 32771

President

Name Role Address
BENOIT DANIEL RSR. President 1672 Golfside Village Ct, Apopka, FL, 32712

Treasurer

Name Role Address
BENOIT DANIEL RSR. Treasurer 1672 Golfside Village Ct, Apopka, FL, 32712

Secretary

Name Role Address
BENOIT BARBARA A Secretary 1672 Golfside Village Ct, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 1672 Golfside Village Ct, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2016-04-01 1672 Golfside Village Ct, Apopka, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 1672 Golfside Village Ct, Apopka, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2015-01-10 Benoit, Daniel R, Sr. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-10
Domestic Profit 2014-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State