Search icon

EPIC LODGING INC. - Florida Company Profile

Company Details

Entity Name: EPIC LODGING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC LODGING 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: 06 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: P19000082512
FEI/EIN Number 843470238

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

Address: 1170 AIRPORT ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: 1170 Airport Road, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
shaha brian President 1170 Airport Road, Jacksonville, FL, 32218
SINGAPORI RICHARD Vice President 14115 W BRAEMORE CLOSE, LIBERTYVILLE, IL, 60048
SHAHA BRIAN Agent 1170 AIRPORT RD, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119443 DAYS INN JACKSONVILLE AIRPORT EXPIRED 2019-11-06 2024-12-31 - 1170 AIRPORT ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-21 SHAHA, BRIAN -
REINSTATEMENT 2022-10-21 - -
CHANGE OF MAILING ADDRESS 2022-10-21 1170 AIRPORT ROAD, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000499727 TERMINATED 1000000902874 DUVAL 2021-09-27 2041-09-29 $ 10,095.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-11-19
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-30
Domestic Profit 2019-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613137109 2020-04-11 0491 PPP 1170 AIRPORT RD, JACKSONVILLE, FL, 32218
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114089.44
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State