Entity Name: | EPI GILBERT SQUARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Aug 2015 (9 years ago) |
Date of dissolution: | 24 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2023 (2 years ago) |
Document Number: | P15000066167 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 359 CAROLINA AVE., WINTER PARK, FL, 32789 |
Mail Address: | 359 CAROLINA AVE., WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNING GRANT T | Agent | 222 W. COMSTOCK AVE., WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
PUGH JAMES HJR | President | 359 CAROLINA AVE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
SAND JUSTIN | Vice President | 359 CAROLINA AVE., WINTER PARK, FL, 32789 |
DAVIS MCCARLEY | Vice President | 359 CAROLINA AVE., WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
Off/Dir Resignation | 2016-06-23 |
ANNUAL REPORT | 2016-01-16 |
Domestic Profit | 2015-08-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State