Name: | EPIX I, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | InActive |
Effective Date: | 11 Jan 1994 (31 years ago) |
Branch of: | EPIX I, INC., FLORIDA (Company Number K91983) |
Business ID: | 720223 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 3710 CORPOREX PARK DRIVE SUITE 300TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
IRVING DUPRE | Director | 3710 CORPOREX PARK DR STE 300, TAMPA, FL 33619 |
MEL KLINGHOFFER | Director | No data |
EDWIN SHEPHERDSON | Director | 3710 CORPOREX PARK DR STE 300, TAMPA, FL 33619 |
THOMAS S TAYLOR | Director | 45 W 45TH STREET, NEW YORK, NY 10036 |
JAMES P O'DRIBINAK | Director | 3710 CORPOREX PARK DR, TAMPA, FL 33619 |
Name | Role |
---|---|
MEL KLINGHOFFER | Chairman |
Name | Role | Address |
---|---|---|
EDWIN SHEPHERDSON | Treasurer | 3710 CORPOREX PARK DR STE 300, TAMPA, FL 33619 |
JAMES P O'DRIBINAK | Treasurer | 3710 CORPOREX PARK DR, TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
THOMAS S TAYLOR | President | 45 W 45TH STREET, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
JAMES P O'DRIBINAK | Secretary | 3710 CORPOREX PARK DR, TAMPA, FL 33619 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2005-10-24 | Agent Resignation |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-12-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-08-15 | Annual Report |
Amendment Form | Filed | 2002-07-22 | Amendment |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-06-26 | Amendment |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State