Entity Name: | EPIC MATERIALS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2018 (7 years ago) |
Document Number: | P18000037574 |
FEI/EIN Number | 82-5279189 |
Address: | 415 SW 14th St, Ocala, FL, 34471, US |
Mail Address: | PO BOX 830490, OCALA, FL, 34483, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caruthers Justin | Agent | 10120 SE 68th Ct, Belleview, FL, 34420 |
Name | Role | Address |
---|---|---|
Caruthers Justin | Owne | 10120 SE 68th Ct, Belleview, FL, 34420 |
Name | Role | Address |
---|---|---|
BARLOW MICHAEL E | Vice President | 9346 SE 108th Place, Belleview, FL, 34420 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000003071 | KRUSHIN IT | ACTIVE | 2025-01-07 | 2030-12-31 | No data | PO BOX 830490, OCALA, FL, 34483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-06 | Caruthers, Justin | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 10120 SE 68th Ct, Belleview, FL 34420 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 415 SW 14th St, Ocala, FL 34471 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-09 | 415 SW 14th St, Ocala, FL 34471 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-14 |
Domestic Profit | 2018-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State