Search icon

EDIAC, INC.

Company Details

Entity Name: EDIAC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Feb 2009 (16 years ago)
Date of dissolution: 04 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2018 (7 years ago)
Document Number: P09000014659
FEI/EIN Number 27-0324778
Address: 6014 W. Sitka St., 1, TAMPA, FL 33634
Mail Address: % E. March, 804 E. Lambright St., TAMPA, FL 33604
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARCH, EDMUND Agent 804 E. Lambright St., TAMPA, FL 33604

President

Name Role Address
MARCH, EDMUND President 804 E. Lambright St., TAMPA, FL 33604

Vice President

Name Role Address
MARCH, EDMUND Vice President 804 E. Lambright St., TAMPA, FL 33604

Secretary

Name Role Address
MARCH, EDMUND Secretary 804 E. Lambright St., TAMPA, FL 33604

Treasurer

Name Role Address
MARCH, EDMUND Treasurer 804 E. Lambright St., TAMPA, FL 33604

Director

Name Role Address
MARCH, EDMUND Director 804 E. Lambright St., TAMPA, FL 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000115336 EDIAC, INC. EXPIRED 2009-06-08 2014-12-31 No data 6014 W. SITKA ST. #1, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-04 No data No data
CHANGE OF MAILING ADDRESS 2017-04-07 6014 W. Sitka St., 1, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 6014 W. Sitka St., 1, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 804 E. Lambright St., TAMPA, FL 33604 No data

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-02-16

Date of last update: 24 Feb 2025

Sources: Florida Department of State