Search icon

EDTC CORP. - Florida Company Profile

Company Details

Entity Name: EDTC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDTC CORP. 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: 16 Oct 1979 (46 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 641732
FEI/EIN Number 133057839

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

Address: C/O MICHEAL S. STERN, ESQ., 111 BROOK STREET, SCARSDALE, NY, 10583
Mail Address: C/O MICHEAL S. STERN, ESQ., 111 BROOK STREET, SCARSDALE, NY, 10583
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO, MARTIN B. Agent 1401 BRICKELL AVENUE, PH-I, MIAMI, FL, 33131
GINSBERG, MARK I Vice President 111 BROOK ST, SCARSDALE, NY 00000
STERN, MICHAEL S Vice President 111 BROOK ST, SCARSDALE, NY 00000
STERN, MICHAEL S Secretary 111 BROOK ST, SCARSDALE, NY 00000
STERN, MICHAEL S Director 111 BROOK ST, SCARSDALE, NY 00000
BERNSTEIN, ALBERT E Assistant Secretary 111 BROOK ST, SCARSDALE, NY 00000
GINSBERG, MARK I Assistant Secretary 111 BROOK ST, SCARSDALE, NY 00000
LAW, PATRICK E President 111 BROOK ST, SCARSDALE, NY 00000
LAW, PATRICK E Director 111 BROOK ST, SCARSDALE, NY 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1988-07-29 EDTC CORP. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State