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 |
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 |
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. | - |
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 |
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