Search icon

EPITOPE INFORMATICS, INC. - Florida Company Profile

Company Details

Entity Name: EPITOPE INFORMATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPITOPE INFORMATICS, 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: 20 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1996 (28 years ago)
Document Number: P95000080584
FEI/EIN Number 650615787

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

Address: 5162 LINTON BLVD., 201, DELRAY BEACH, FL, 33484
Mail Address: 5162 LINTON BLVD., 201, DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN ROBIN Director 5162 LINTON BLVD. #201, DELRAY BEACH, FL, 33484
FRIEDMAN STUART M Director 5162 LINTON BLVD., DELRAY BEACH, FL, 33484
FRIEDMAN STUART A Agent 5162 LINTON BLVD., DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-14 FRIEDMAN, STUART A -
CHANGE OF MAILING ADDRESS 2012-04-30 5162 LINTON BLVD., 201, DELRAY BEACH, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 5162 LINTON BLVD., 201, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 5162 LINTON BLVD., 201, DELRAY BEACH, FL 33484 -
REINSTATEMENT 1996-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State