Search icon

EPITOME RISK SOLUTIONS, INC.

Company Details

Entity Name: EPITOME RISK SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000045964
FEI/EIN Number 85-1823061
Address: 712 S Ocean Shore Blvd, flagler BEACH, FL, 32136, US
Mail Address: 1209 KIRKPATRICK CIRCLE, ORMOND BEACH, FL, 32174, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Killgore, Pearlman, Semanie & Squires, P.A Agent 800 N Magnolia Ave, Orlando, FL, 32803

President

Name Role Address
WILSON LISA President 1209 KIRKPATRICK CIRCLE, ORMOND BEACH, FL, 32174

Vice President

Name Role Address
MILLETT MICHAEL Vice President 13843 BLUEBIRD POND ROAD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-04 Killgore, Pearlman, Semanie & Squires, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 800 N Magnolia Ave, Suite 1500, Orlando, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 712 S Ocean Shore Blvd, 105, flagler BEACH, FL 32136 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000609735 ACTIVE 1000000972741 VOLUSIA 2023-12-08 2043-12-13 $ 11,574.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-23
Domestic Profit 2020-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State