Search icon

ENDICOTT COMM INC. - Florida Company Profile

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

Paycheck Protection Program

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
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 561900
Loan Approval Amount (current) 561900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-7510
Project Congressional District FL-28
Number of Employees 107
NAICS code 561421
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 566707.37
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State