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 |
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 |
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 | - | - |
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 |
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