Search icon

EDEALS.COM, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Abraham David Agent 4322 WATERFORD LANDING DR, Lutz, FL, 33558
Abraham David part 4322 WATERFORD LANDING DR, Lutz, FL, 33558

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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