Search icon

EDSA, INC. - Florida Company Profile

Headquarter

Company Details

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

EDSA, 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 Jul 1969 (56 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: 601195
FEI/EIN Number 591265229

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

Address: 1512 EAST BROWARD BLVD., SUITE 110, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1512 EAST BROWARD BLVD., SUITE 110, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EDSA, INC., NEW YORK 4673613 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDSA WELFARE BENEFIT PLAN LIFE, STD, LTD 2023 591265229 2025-01-07 EDSA INC. 144
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 541320
Sponsor’s telephone number 9545243330
Plan sponsor’s mailing address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126
Plan sponsor’s address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126

Number of participants as of the end of the plan year

Active participants 156

Signature of

Role Plan administrator
Date 2025-01-06
Name of individual signing JOAQUIN VENDRELL
Valid signature Filed with authorized/valid electronic signature
EDSA WELFARE BENEFIT PLAN LIFE, STD, LTD 2022 591265229 2023-12-13 EDSA INC. 144
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 541320
Sponsor’s telephone number 9545243330
Plan sponsor’s mailing address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126
Plan sponsor’s address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126

Number of participants as of the end of the plan year

Active participants 144

Signature of

Role Plan administrator
Date 2023-12-13
Name of individual signing JOAQUIN VENDRELL
Valid signature Filed with authorized/valid electronic signature
EDSA WELFARE BENEFIT PLAN LIFE, STD, LTD 2021 591265229 2023-07-25 EDSA INC. 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 541320
Sponsor’s telephone number 9545243330
Plan sponsor’s mailing address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126
Plan sponsor’s address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126

Number of participants as of the end of the plan year

Active participants 105

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JOAQUIN VENDRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing JOAQUIN VENDRELL
Valid signature Filed with authorized/valid electronic signature
EDSA WELFARE BENEFIT PLAN LIFE, STD, LTD 2020 591265229 2023-07-25 EDSA INC. 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 541320
Sponsor’s telephone number 9545243330
Plan sponsor’s mailing address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126
Plan sponsor’s address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126

Number of participants as of the end of the plan year

Active participants 105

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JOAQUIN VENDRELL
Valid signature Filed with authorized/valid electronic signature
EDSA WELFARE BENEFIT PLAN LIFE, STD, LTD 2020 591265229 2021-04-21 EDSA INC. 106
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 541320
Sponsor’s telephone number 9545243330
Plan sponsor’s mailing address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126
Plan sponsor’s address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126

Number of participants as of the end of the plan year

Active participants 106

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing JOAQUIN VENDRELL
Valid signature Filed with authorized/valid electronic signature
EDSA WELFARE BENEFIT PLAN LIFE, STD, LTD 2019 591265229 2021-03-23 EDSA INC. 106
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-01-01
Business code 541320
Sponsor’s telephone number 9545243330
Plan sponsor’s mailing address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126
Plan sponsor’s address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126

Number of participants as of the end of the plan year

Active participants 106

Signature of

Role Plan administrator
Date 2021-03-23
Name of individual signing JOAQUIN VENDRELL
Valid signature Filed with authorized/valid electronic signature
EDSA VISION 2019 591265229 2020-12-27 EDSA INC. 236
Three-digit plan number (PN) 503
Effective date of plan 2005-10-02
Business code 541320
Sponsor’s telephone number 9545243330
Plan sponsor’s mailing address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126
Plan sponsor’s address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126

Number of participants as of the end of the plan year

Active participants 223

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing JOAQUIN VENDRELL
Valid signature Filed with authorized/valid electronic signature
EDSA WELFARE BENEFIT PLAN 2019 591265229 2020-12-22 EDSA, INC. 115
Three-digit plan number (PN) 502
Effective date of plan 2001-09-01
Business code 541320
Sponsor’s telephone number 9545243330
Plan sponsor’s mailing address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126
Plan sponsor’s address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126

Number of participants as of the end of the plan year

Active participants 113

Signature of

Role Plan administrator
Date 2020-12-22
Name of individual signing JOAQUIN VENDRELL
Valid signature Filed with authorized/valid electronic signature
EDSA VISION 2018 591265229 2020-12-27 EDSA INC. 236
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2005-10-02
Business code 541320
Sponsor’s telephone number 9545243330
Plan sponsor’s mailing address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126
Plan sponsor’s address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126

Number of participants as of the end of the plan year

Active participants 236

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing JOAQUIN VENDRELL
Valid signature Filed with authorized/valid electronic signature
EDSA WELFARE BENEFIT PLAN 2018 591265229 2020-12-22 EDSA, INC. 115
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2001-09-01
Business code 541320
Sponsor’s telephone number 9545243330
Plan sponsor’s mailing address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126
Plan sponsor’s address 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 333012126

Number of participants as of the end of the plan year

Active participants 115

Signature of

Role Plan administrator
Date 2020-12-22
Name of individual signing JOAQUIN VENDRELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH DOUGLAS C President 1701 NE 19TH STREET, FORT LAUDERDALE, FL, 33305
SMITH DOUGLAS C Director 1701 NE 19TH STREET, FORT LAUDERDALE, FL, 33305
VENDRELL JOAQUIN R Chief Financial Officer 141 SW 127 TERRACE, PLANTATION, FL, 33325
VENDRELL JOAQUIN R Treasurer 141 SW 127 TERRACE, PLANTATION, FL, 33325
LaMont Byron S President 1512 EAST BROWARD BLVD., SUITE 110, FORT LAUDERDALE, FL, 33301
LaMont Byron S Director 1512 EAST BROWARD BLVD., SUITE 110, FORT LAUDERDALE, FL, 33301
LAMONT B. SCOTT Agent 1512 EAST BROWARD SUITE 110, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000159752 EDSA EXPIRED 2009-09-28 2024-12-31 - 1512 E. BROWARD BOULEVARD, SUITE 110, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 LAMONT, B. SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 1512 EAST BROWARD BLVD., SUITE 110, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-01-27 1512 EAST BROWARD BLVD., SUITE 110, FORT LAUDERDALE, FL 33301 -
ARTICLES OF CORRECTION 2007-02-14 - -
RESTATED ARTICLES 2007-02-12 - -
NAME CHANGE AMENDMENT 2006-02-27 EDSA, INC. -
RESTATED ARTICLES 2005-10-11 - -
RESTATED ARTICLES 2003-06-09 - -
AMENDMENT 1998-04-21 - -

Court Cases

Title Case Number Docket Date Status
MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s). 4D2024-0527 2024-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006885

Parties

Name MC Velar Construction Corp.,
Role Appellant
Status Active
Representations Jacob J Liro, Nicholas David Prudenzano
Name Bre/Point Parcel, LLC
Role Appellee
Status Active
Representations Adam G Adams, II
Name Pavarini Construction Co.
Role Appellee
Status Active
Representations Michael McQuaide, Michael William Switzer
Name COBRA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Jeremy W Harris
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Representations Michael Jay Rune, II, Dana Chaaban
Name Imperial Stone Corporation
Role Appellee
Status Active
Representations Jason David Katz
Name USA PLASTERING, LLC
Role Appellee
Status Active
Representations Stephen Wayne Stukey, Justin Howell Levitt
Name FLORIDA BUILDER APPLIANCES, INC.
Role Appellee
Status Active
Representations Daniel J Santaniello
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Name Hartford Accident & Indemnity Company
Role Appellee
Status Active
Representations Daniel Te Young
Name Fidelity Deposit Company of Maryland
Role Appellee
Status Active
Name PRO-TECH CAULKING & WATERPROOFING, INC.
Role Appellee
Status Active
Representations Jon Michael Kendrick
Name Artesian Pool Construction and Old Republic Surety Company
Role Appellee
Status Active
Representations John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl
Name Amion Enterprises
Role Appellee
Status Active
Representations Peter Scott Baumberger, Christopher M Utrera
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Marie Krone
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Representations Ronald Seth Nisonson, Ethan Joshua Goldstein
Name FRED MCGILVRAY, INC.
Role Appellee
Status Active
Representations David L Swimmer
Name BOSTIC STEEL, INC.
Role Appellee
Status Active
Representations D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis
Name CONTINENTAL GLASS SYSTEMS, INC.
Role Appellee
Status Active
Representations Alexandra Lyn Tifford, Luis Sergio Konski
Name GARCIA STROMBERG HOLDINGS, LLC
Role Appellee
Status Active
Representations David Ben Israel, Eric Jon Israel
Name AETNA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Daniel J Santaniello, Christopher Harris Burrows
Name MAPLE MANUFACTURING, INC.
Role Appellee
Status Active
Representations Michael A Monteverde
Name Scott R Vaughn
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name SCOTT R. VAUGHN, P.E., INC.
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name COASTAL MASONRY, INC.
Role Appellee
Status Active
Representations Deborah Stephney Verley, Laura Patricia Buitrago
Name OCI ASSOCIATES, INC.
Role Appellee
Status Active
Representations Mitchel Chusid, Mitchell Ryan Katz
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name COMMAND REBAR, INC.
Role Appellee
Status Active
Representations Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman
Name EDSA, INC.
Role Appellee
Status Active
Representations Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice
Description Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Unopposed Request to Extend Appellate Proceedings
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report and Request for Stay of Appellate Proceedings
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-05-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to May 7 2024
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-04-30
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-15
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Command Rebar, Inc.
Docket Date 2024-03-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-09
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's August 16, 2024 motion to stay is granted.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-01-23
Amended and Restated Articles 2023-10-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
Reg. Agent Change 2020-10-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3516378600 2021-03-17 0455 PPS 1512 E Broward Blvd Ste 110, Fort Lauderdale, FL, 33301-2126
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2126
Project Congressional District FL-23
Number of Employees 113
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2006944.44
Forgiveness Paid Date 2021-07-22
1015937108 2020-04-09 0455 PPP 1512 E BROWARD BLVD STE 110, FORT LAUDERDALE, FL, 33301-2109
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2540230
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2109
Project Congressional District FL-23
Number of Employees 133
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2021111.11
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State