Entity Name: | EDEALS.COM, 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: | 11 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F04000002618 |
FEI/EIN Number |
900289806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4322 WATERFORD LANDING DR, Lutz, FL, 33558, US |
Mail Address: | 4322 WATERFORD LANDING DR, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Abraham David | Agent | 4322 WATERFORD LANDING DR, Lutz, FL, 33558 |
Abraham David | part | 4322 WATERFORD LANDING DR, Lutz, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000147096 | HEALTHPROS | ACTIVE | 2021-11-02 | 2026-12-31 | - | 4322 WATERFORD LANDING DR, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 4322 WATERFORD LANDING DR, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 4322 WATERFORD LANDING DR, Lutz, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 4322 WATERFORD LANDING DR, Lutz, FL 33558 | - |
REINSTATEMENT | 2020-06-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | Abraham, David | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-03-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-11-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000979774 | LAPSED | 1000000508984 | HILLSBOROU | 2013-05-09 | 2023-05-22 | $ 923.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000840515 | TERMINATED | 1000000404233 | HILLSBOROU | 2012-10-30 | 2022-11-14 | $ 785.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-06-17 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-24 |
REINSTATEMENT | 2013-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State