Search icon

EDITOPIA, INC.

Company Details

Entity Name: EDITOPIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000051643
FEI/EIN Number 651106708
Address: 4040 NE 2ND AVENUE, 307, MIAMI, FL, 33137
Mail Address: 4040 NE 2ND AVENUE, 307, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS & CARNEY Agent 6401 SW 87 AVENUE, MIAMI, FL, 33173

President

Name Role Address
LEE ROBERT A President 15040 SW 103RD LANE #3104, MIAMI, FL, 33196

Treasurer

Name Role Address
LEE ROBERT A Treasurer 15040 SW 103RD LANE #3104, MIAMI, FL, 33196

Director

Name Role Address
LEE ROBERT A Director 15040 SW 103RD LANE #3104, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 4040 NE 2ND AVENUE, 307, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2002-04-23 4040 NE 2ND AVENUE, 307, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2002-04-23 JACOBS & CARNEY No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 6401 SW 87 AVENUE, 204, MIAMI, FL 33173 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000322317 LAPSED 02-2128 CA 09 11TH JUDICIAL MIAMI-DADE COUNT 2002-08-12 2007-08-14 $75,538.69 DIGITAL GRUNGE ENTERPRISES, L.L.C., 541 JEFFERSON AVE., STE B, MIAMI BEACH FL 33139

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-23
Domestic Profit 2001-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State