Entity Name: | EPIC RESULTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EPIC RESULTS 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: |
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: | 21 Apr 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jan 2017 (8 years ago) |
Document Number: | P15000036050 |
FEI/EIN Number |
47-3774100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1859 Almeria Way S., St. Petersburg, FL, 33712, US |
Mail Address: | 1859 Almeria Way S., St. Petersburg, FL, 33712, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MASHONDA J | President | 1859 Almeria Way S., ST PETERSBURG, FL, 33712 |
ACCOUNTING & TAX CONSULTING | Agent | 253 COREY AVENUE, ST PETE BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1859 Almeria Way S., St. Petersburg, FL 33712 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1859 Almeria Way S., St. Petersburg, FL 33712 | - |
NAME CHANGE AMENDMENT | 2017-01-18 | EPIC RESULTS INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-11 |
Name Change | 2017-01-18 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State