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 |
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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2928577302 | 2020-04-29 | 0455 | PPP | 13335 SW 124th Street, MIAMI, FL, 33186-7510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State