Entity Name: | EDGIO SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Jan 2023 (2 years ago) |
Document Number: | F07000002936 |
FEI/EIN Number |
201677033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11811 North Tatum Boulevard, Phoenix, AZ, 85028, US |
Mail Address: | 11811 North Tatum Boulevard, Phoenix, AZ, 85028, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hinders Todd | Chief Executive Officer | 11811 North Tatum Boulevard, Phoenix, AZ, 85028 |
Diegnan Richard | Chief Learning Officer | 11811 North Tatum Boulevard, Phoenix, AZ, 85028 |
Cumming Stephen | Chief Financial Officer | 11811 North Tatum Boulevard, Phoenix, AZ, 85028 |
Chang Eric | Treasurer | 11811 North Tatum Boulevard, Phoenix, AZ, 85028 |
Traub Kenneth | Director | 11811 North Tatum Boulevard, Phoenix, AZ, 85028 |
Babic Mio | Director | 11811 North Tatum Boulevard, Phoenix, AZ, 85028 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000072401 | EDGIO, INC. | ACTIVE | 2022-06-15 | 2027-12-31 | - | 222 SOUTH MILL AVENUE, 8TH FLOOR, TEMPE, AZ, 85281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
AMENDMENT AND NAME CHANGE | 2023-01-13 | EDGIO SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 11811 North Tatum Boulevard, SUITE 3031, Phoenix, AZ 85028 | - |
CHANGE OF MAILING ADDRESS | 2023-01-13 | 11811 North Tatum Boulevard, SUITE 3031, Phoenix, AZ 85028 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-01 | INCORP SERVICES, INC. | - |
REINSTATEMENT | 2009-08-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-24 |
Amendment and Name Change | 2023-01-13 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-12-16 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State