Search icon

EDVERIFY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EDVERIFY, 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F03000006350
FEI/EIN Number 371466133

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

Address: 2240 W. WOOLBRIGHT ROAD, SUITE 347, BOYNTON BEACH, FL, 33426
Mail Address: 2240 W. WOOLBRIGHT ROAD, SUITE 347, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of EDVERIFY, INC., NEW YORK 2393874 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001083137 - 880 JUPITER PARK DR, STE 3, JUPITER, FL, 33458 -

Filings since 2004-02-17

Form type REGDEX
File number 021-45434
Filing date 2004-02-17
File View File

Filings since 2003-06-11

Form type REGDEX
File number 021-45434
Filing date 2003-06-11
File View File

Filings since 2002-06-24

Form type REGDEX
File number 021-45434
Filing date 2002-06-24
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MOORE JUDITH Chairman 300 TALBOT STREET, EASTON, MD, 21601
MOORE JUDITH President 300 TALBOT STREET, EASTON, MD, 21601
MCGEE LEE Treasurer 300 TALBOT STREET, EASTON, MD, 21601
MCGEE LEE Director 300 TALBOT STREET, EASTON, MD, 21601
SETASH MARK Secretary 2240 W. WOOLBRIGHT ROAD, SUITE 347, BOYNTON BEACH, FL, 33426
ANASTASIO ERNIE Director 248 PENNINGTON ROCKY HILL ROAD, PENNINGTON, NJ, 08534
BROIDA EDWARD Director 41 KOSHARI, SANTA FE, NM, 87501
PURO NICK Director 300 TICE BOULEVARD, WOODCLIFF LAKE, NJ, 07677

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Reg. Agent Resignation 2005-05-20
ANNUAL REPORT 2004-03-10
Foreign Profit 2003-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State