Entity Name: | EDEALS.COM, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F04000002618 |
FEI/EIN Number | 900289806 |
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 |
Name | Role | Address |
---|---|---|
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 | No data | 4322 WATERFORD LANDING DR, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 4322 WATERFORD LANDING DR, Lutz, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 4322 WATERFORD LANDING DR, Lutz, FL 33558 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 4322 WATERFORD LANDING DR, Lutz, FL 33558 | No data |
REINSTATEMENT | 2020-06-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | Abraham, David | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2013-03-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CANCEL ADM DISS/REV | 2009-11-17 | No data | No data |
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 Feb 2025
Sources: Florida Department of State