Search icon

EDGECAST INC. - Florida Company Profile

Company Details

Entity Name: EDGECAST 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: 28 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: F14000001858
FEI/EIN Number 20-5346704

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

Address: 11811 North Tatum Blvd., Suite 3031, Phoenix, AZ, 85028, US
Mail Address: 11811 North Tatum Blvd., Suite 3031, Phoenix, AZ, 85028, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Hinders Todd President 11811 North Tatum Blvd., Phoenix, AZ, 85028
Cumming Stephen Treasurer 11811 North Tatum Blvd., Phoenix, AZ, 85028
Diegnan Richard Secretary 11811 North Tatum Blvd., Phoenix, AZ, 85028
Chang Eric Asst 11811 North Tatum Blvd., Phoenix, AZ, 85028
Traub Kenneth Director 11811 North Tatum Blvd., Phoenix, AZ, 85028
Verdecanna Frank Director 11811 North Tatum Blvd., Phoenix, AZ, 85028
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 11811 North Tatum Blvd., Suite 3031, Phoenix, AZ 85028 -
CHANGE OF MAILING ADDRESS 2023-04-17 11811 North Tatum Blvd., Suite 3031, Phoenix, AZ 85028 -
NAME CHANGE AMENDMENT 2022-02-22 EDGECAST INC. -
REGISTERED AGENT NAME CHANGED 2018-03-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2016-04-18 VERIZON DIGITAL MEDIA SERVICES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000203038 TERMINATED 1000000886160 COLUMBIA 2021-04-22 2041-04-28 $ 1,166.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000715888 TERMINATED 1000000800989 COLUMBIA 2018-10-18 2038-10-24 $ 5,959.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-29
Name Change 2022-02-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2018-03-08
ANNUAL REPORT 2017-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State