Search icon

EPIPHANYANN CORP

Company Details

Entity Name: EPIPHANYANN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000075332
FEI/EIN Number 60-8017525
Address: 3921 sw Bimini circle N, Palm City, FL, 34990, US
Mail Address: 3921 sw Bimini circle N, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES DONNA L Agent 3921 sw Bimini circle N, Palm City, FL, 34990

President

Name Role Address
HOLMES DONNA L President 3921 sw bimini circle n, palm city, FL, 33470

Vice President

Name Role Address
HOLMES CHARLES R Vice President 3921 sw bimini circle n, palm city, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064978 HOME SKILLET EXPIRED 2018-06-04 2023-12-31 No data 1840 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 3921 sw Bimini circle N, Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2021-01-13 3921 sw Bimini circle N, Palm City, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 3921 sw Bimini circle N, Palm City, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 HOLMES, DONNA Lyn No data
REINSTATEMENT 2020-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-03-19
ANNUAL REPORT 2018-06-29
Domestic Profit 2017-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State