Search icon

EPI OSCEOLA, INC. - Florida Company Profile

Company Details

Entity Name: EPI OSCEOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPI OSCEOLA, 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: 08 Dec 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Dec 1998 (26 years ago)
Document Number: P97000103281
FEI/EIN Number 593485969

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

Address: 4951 Calypso Cay Way, Kissimmee, FL, 34746, US
Mail Address: PO BOX 691746, Orlando, FL, 32869, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bradley Stephen Director 4951 Calypso Cay Way, Kissimmee, FL, 34746
Bradley Stephen Agent 4951 Calypso Cay Way, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-28 4951 Calypso Cay Way, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-05 4951 Calypso Cay Way, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2020-04-05 Bradley, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2020-04-05 4951 Calypso Cay Way, Kissimmee, FL 34746 -
NAME CHANGE AMENDMENT 1998-12-30 EPI OSCEOLA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
Off/Dir Resignation 2017-04-04
Off/Dir Resignation 2016-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State