Search icon

EPIX VI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EPIX VI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000027827
FEI/EIN Number 593176621
Address: 3515 MADACA LANE, TAMPA, FL, 33618
Mail Address: 3515 MADACA LANE, SUITE 500, TAMPA, FL, 33618, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERDSON EDWIN Vice President 3615 MADACA LANE, TAMPA, FL, 33618
SHEPHERDSON EDWIN Director 3615 MADACA LANE, TAMPA, FL, 33618
TROISE ALEX Vice Chairman Y, YWESTPORT, CT, 06-88y
SHEPHERDSON EDWIN Agent 3615 MADACA LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 3615 MADACA LANE, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 3515 MADACA LANE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2005-04-20 3515 MADACA LANE, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2002-09-10 SHEPHERDSON, EDWIN -
NAME CHANGE AMENDMENT 1999-06-10 EPIX VI, INC. -
NAME CHANGE AMENDMENT 1995-12-07 PAYROLL TRANSFERS FLORIDA, INC. -
REINSTATEMENT 1994-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-09-10
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-04-25
Name Change 1999-06-10
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State