Search icon

EDP SYSTEMS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: EDP SYSTEMS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EDP SYSTEMS, INCORPORATED is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Sep 1980 (44 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 687552
FEI/EIN Number 59-2024119

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

Mail Address: P. O. BOX 15888, TALLAHASSEE, FL 32317
Address: 1400 Village Square Blvd, #3-81275, TALLAHASSEE, FL 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY, DAVID S Agent 1400 Village Square Blvd, #3-81275, TALLAHASSEE, FL 32312
MURPHY, SEAN E Chief Executive Officer 802 Joshua Ct., Morrestown, NJ 08057
MURPHY, DAVID S Chairman of the Board 1400 Village Square Blvd, #3-81275, TALLAHASSEE, FL 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 1400 Village Square Blvd, #3-81275, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 1400 Village Square Blvd, #3-81275, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2011-04-21 1400 Village Square Blvd, #3-81275, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2005-04-08 MURPHY, DAVID S -
AMENDMENT 1993-02-22 - -
RESTATED ARTICLES 1993-02-22 - -
RESTATED ARTICLES 1989-06-12 - -
AMENDMENT 1989-06-07 - -
AMENDMENT 1988-04-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State