Search icon

EDDIESC, INC.

Company Details

Entity Name: EDDIESC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jun 2011 (14 years ago)
Document Number: P04000103140
FEI/EIN Number 201351068
Address: 310 S. Bayview Blvd., oldsmar, FL, 34677, US
Mail Address: 310 S. Bayview Blvd., oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SKELTON CATANIA EDWARD Agent 310 S. bayview Blvd, oldsmar, FL, 34677

President

Name Role Address
SKELTON CATANIA EDWARD President 310 S. Bayview Blvd., oldsmar, FL, 34677

Secretary

Name Role Address
SKELTON CATANIA EDWARD Secretary 310 S. Bayview Blvd., oldsmar, FL, 34677

Treasurer

Name Role Address
SKELTON CATANIA EDWARD Treasurer 310 S. Bayview Blvd., oldsmar, FL, 34677

Director

Name Role Address
SKELTON CATANIA EDWARD Director 310 S. Bayview Blvd., oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 310 S. Bayview Blvd., oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2023-03-09 310 S. Bayview Blvd., oldsmar, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 310 S. bayview Blvd, oldsmar, FL 34677 No data
NAME CHANGE AMENDMENT 2011-06-22 EDDIESC, INC. No data
REGISTERED AGENT NAME CHANGED 2011-01-11 SKELTON CATANIA, EDWARD No data

Documents

Name Date
ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State