Name: | EPICUS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Jun 1997 (28 years ago) |
Branch of: | EPICUS, INC., FLORIDA (Company Number P95000092669) |
Business ID: | 700852 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1025 GREENWOOD BLVD SUITE 470LAKE MARY, FL 32746 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GERARD HARYMAN | Treasurer | 1750 OSCEOLA DRIVE, WEST PALM BEACH, FL 33409 |
Name | Role | Address |
---|---|---|
THOMAS DONALDSON | Director | 1750 OSCEOLA DR, W PALM BEACH, FL 33409 |
Name | Role | Address |
---|---|---|
THOMAS DONALDSON | Secretary | 1750 OSCEOLA DR, W PALM BEACH, FL 33409 |
Name | Role | Address |
---|---|---|
THOMAS DONALDSON | Vice President | 1750 OSCEOLA DR, W PALM BEACH, FL 33409 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-04-03 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-07-03 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-04-16 | Amendment |
Amendment Form | Filed | 2000-05-08 | Amendment |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State