Search icon

EDGIO SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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