Search icon

ENDICOTT COMM INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENDICOTT COMM 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: 17 Oct 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2008 (17 years ago)
Document Number: F07000005159
FEI/EIN Number 562667231

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 NE 2nd Street, Ocala, FL, 34470, US
Mail Address: 101 NE 2nd Street, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
HARMAT RANDY Director 101 NE 2nd Street, Ocala, FL, 34470
HARMAT RANDY President 101 NE 2nd Street, Ocala, FL, 34470
Harmat Randall J Agent 101 NE 2nd Street, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119270 BLASK MESSAGING ACTIVE 2022-09-21 2027-12-31 - 101 NE 2ND STREET, OCALA, FL, 34470
G22000117829 SIGNIUS ACTIVE 2022-09-19 2027-12-31 - 101 NE 2ND STREET, OCALA, FL, 34470
G22000115692 MESSAGES PLUS ACTIVE 2022-09-14 2027-12-31 - 101 NE 2ND STREET, OCALA, FL, 34470
G22000115696 PROMPT TAS ACTIVE 2022-09-14 2027-12-31 - 101 NE 2ND STREET, OCALA, FL, 34470
G22000115691 TEL CALL ACTIVE 2022-09-14 2027-12-31 - 101 NE 2ND STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 101 NE 2nd Street, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2017-02-10 101 NE 2nd Street, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2017-02-10 Harmat, Randall J -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 101 NE 2nd Street, Ocala, FL 34470 -
CANCEL ADM DISS/REV 2008-10-20 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
561900.00
Total Face Value Of Loan:
561900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
561900
Current Approval Amount:
561900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
566707.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State