Search icon

EPAC CUSTOM BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: EPAC CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPAC CUSTOM BUILDERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000046647
FEI/EIN Number 593520431

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

Address: 13541 RUDILOOP, SPRINGHILL, FL, 34609
Mail Address: P.O. BOX 15676, BROOKSVILLE, FL, 34604
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOMBINO ANDREW President 13541 RUDI LOOP, SPRING HILL, FL, 34609
KUNDRAT MARK Vice President 11367 NEWINGTON AVE, SPRING HILL, FL, 34609
COLOMBINO ANDREW Agent 13541 RUDI LOOP, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 13541 RUDILOOP, SPRINGHILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2011-04-05 13541 RUDILOOP, SPRINGHILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 13541 RUDI LOOP, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2001-10-09 COLOMBINO, ANDREW -
REINSTATEMENT 2001-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000349669 LAPSED 09-CA-3846 LEON COUNTY CIR COURT 2010-02-09 2015-02-23 $154,469.73 CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FL 32302
J10000343266 LAPSED 09-CA-3672 HERNANDO CNTY CIR CRT 2010-01-26 2015-02-17 $280,330.00 CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FL 32302
J10000343241 LAPSED CA-09-3671 HERNANDO CNTY CIR CRT 2010-01-06 2015-02-17 $280,180.44 CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FL 32302

Documents

Name Date
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State