Entity Name: | EDC PROCESSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Oct 2000 (25 years ago) |
Date of dissolution: | 17 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | F00000005718 |
FEI/EIN Number |
043286555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 DAN ROAD, STE 100, CANTON, MA, 02021, US |
Mail Address: | 7840 GRAPHICS DRIVE, SUITE 200, TINLEY PARK, IL, 60447, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
STEVENS JON A | President | 45 DAN ROAD, CANTON, MA, 02021 |
STEVENS TODD E | Vice President | 45 DAN ROAD, CANTON, MA, 02021 |
CARTER ELIZABETH | Chief Financial Officer | 3949 E OAKVIEW DR, MILLCREEK, UT, 84124 |
STEVENS JON A | Director | 45 DAN ROAD, CANTON, MA, 02021 |
STEVENS TODD E | Director | 45 DAN ROAD, CANTON, MA, 02021 |
PYLANT RICHARD A | Director | 696 SNUG ISLAND, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-17 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 45 DAN ROAD, STE 100, CANTON, MA 02021 | - |
REGISTERED AGENT CHANGED | 2021-03-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 45 DAN ROAD, STE 100, CANTON, MA 02021 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-17 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State