Search icon

EDO, INC. - Florida Company Profile

Company Details

Entity Name: EDO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F93000002216
FEI/EIN Number 621491283

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

Address: 8396 COMPASS ROSE DR S, JACKSONVILLE, FL, 32216, US
Mail Address: POST OFFICE BOX 551172, JACKSONVILLE, FL, 32255-1172, US
ZIP code: 32216
County: Duval
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
OWENS ELVIN President 8396 COMPASS ROSE DR S, JACKSONVILLE, FL, 32216
OWENS ELVIN Treasurer 8396 COMPASS ROSE DR S, JACKSONVILLE, FL, 32216
OWENS EDNA Vice President 8396 COMPASS ROSE DR S, JACKSONVILLE, FL, 32216
OWENS EDNA Secretary 8396 COMPASS ROSE DR S, JACKSONVILLE, FL, 32216
KENNEY THERESA M Agent 4348 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-11-30 KENNEY, THERESA M ESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 4348 SOUTHPOINT BLVD., SUITE 101, JACKSONVILLE, FL 32216 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-29 8396 COMPASS ROSE DR S, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 1994-07-06 8396 COMPASS ROSE DR S, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7273258406 2021-02-11 0455 PPS 4500 66th St N, Kenneth City, FL, 33709-4924
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21601
Loan Approval Amount (current) 21601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kenneth City, PINELLAS, FL, 33709-4924
Project Congressional District FL-13
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21703.97
Forgiveness Paid Date 2021-08-11
4241077406 2020-05-08 0455 PPP 4500 66th St N, St Petersburg, FL, 33709
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15429
Loan Approval Amount (current) 15429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33709-0082
Project Congressional District FL-13
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15627.67
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State