Search icon

EDC PROCESSING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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