Search icon

EPSS, INC

Company Details

Entity Name: EPSS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (4 months ago)
Document Number: P17000065099
FEI/EIN Number 30-1282682
Address: 200 S. Andrews Ave, Fort Lauderdale, FL, 33301, US
Mail Address: 9115 W Commercial Blvd, Tamarac, FL, 33351, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER PHILLIP Agent 9115 W Commercial Blvd, Tamarac, FL, 33351

President

Name Role Address
PALMER PHILLIP President 9115 W Commercial Blvd, Tamarac, FL, 33351

Chief Financial Officer

Name Role Address
Roswell Karen Chief Financial Officer 9115 W Commercial Blvd, Tamarac, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113189 PROFESSIONAL STAFFING SOLUTIONS ACTIVE 2021-09-01 2026-12-31 No data 180 E DANIA BEACH BLVD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 9115 W Commercial Blvd, Ste 303, Tamarac, FL 33351 No data
REINSTATEMENT 2024-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 200 S. Andrews Ave, Ste 504 #1064, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-10-08 200 S. Andrews Ave, Ste 504 #1064, Fort Lauderdale, FL 33301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-24 PALMER, PHILLIP No data
REINSTATEMENT 2021-06-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-08
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-06-24
Domestic Profit 2017-08-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State