Entity Name: | EDGENUITY 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: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 03 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | F05000004459 |
FEI/EIN Number |
311692050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8860 EAST CHAPARRAL ROAD, SUITE 100, SCOTTSDALE, AZ, 85250 |
Address: | 8860 East Chaparral Road, Suite 100, SCOTTSDALE, AZ, 85250, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
FACTOR SARI G | Vice President | 8860 East Chaparral Road, SCOTTSDALE, AZ, 85250 |
GRAYER JONATHAN | Director | 140 Greenwich Avenue, Greenwich, CT, 06830 |
Alderslade David S | Treasurer | 8860 East Chaparral Road, SCOTTSDALE, AZ, 85250 |
Humphrey Michael | Exec | 8860 East Chaparral Road, SCOTTSDALE, AZ, 85250 |
Caulo Andy | Exec | 8860 East Chaparral Road, SCOTTSDALE, AZ, 85250 |
Staniec Kelly G | Cont | 8860 East Chaparral Road, SCOTTSDALE, AZ, 85250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 8860 East Chaparral Road, Suite 100, SCOTTSDALE, AZ 85250 | - |
REGISTERED AGENT CHANGED | 2022-01-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-06 | 8860 East Chaparral Road, Suite 100, SCOTTSDALE, AZ 85250 | - |
NAME CHANGE AMENDMENT | 2013-01-16 | EDGENUITY INC. | - |
REINSTATEMENT | 2009-04-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-01-03 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State