Search icon

EPIC EQUINE VET, INC. - Florida Company Profile

Company Details

Entity Name: EPIC EQUINE VET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC EQUINE VET, 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: 21 Aug 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2022 (3 years ago)
Document Number: P20000066715
FEI/EIN Number 85-2876115

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

Address: 1957 CANTERBURY CIR, WELLINGTON, FL, 33414, US
Mail Address: 1957 CANTERBURY CIR, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Meredith W President 1957 CANTERBURY CIR, WELLINGTON, FL, 33414
SMITH KIMBERLEE Agent 2365 S CONGRESS AVE, PALM SPRINGS, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154263 EPIC EQUINE ACTIVE 2021-11-17 2026-12-31 - 1957 CANTERBURY CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 SMITH, KIMBERLEE -
NAME CHANGE AMENDMENT 2022-08-12 EPIC EQUINE VET, INC. -
AMENDMENT 2021-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 2365 S CONGRESS AVE, PALM SPRINGS, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-04-26
Amendment 2021-08-12
ANNUAL REPORT 2021-04-19
Domestic Profit 2020-08-21

Date of last update: 02 May 2025

Sources: Florida Department of State