Search icon

EPIC LEASING & RENTAL INC - Florida Company Profile

Headquarter

Company Details

Entity Name: EPIC LEASING & RENTAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC LEASING & RENTAL 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: 10 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2023 (2 years ago)
Document Number: P18000003347
FEI/EIN Number 82-3969476

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7509 PARSONS BLVD FL 2, FRESH MEADOWS, NY, 11366, US
Mail Address: 7509 PARSONS BLVD FL 2, FRESH MEADOWS, NY, 11366, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EPIC LEASING & RENTAL INC, NEW YORK 7071952 NEW YORK

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
YONGRONG XU President 7509 PARSONS BLVD FL 2, FRESH MEADOWS, NY, 11366

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 7509 PARSONS BLVD FL 2, FRESH MEADOWS, NY 11366 -
CHANGE OF MAILING ADDRESS 2023-08-24 7509 PARSONS BLVD FL 2, FRESH MEADOWS, NY 11366 -
REGISTERED AGENT NAME CHANGED 2023-08-24 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-05-13
REINSTATEMENT 2023-08-24
ANNUAL REPORT 2019-08-08
Domestic Profit 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State