Search icon

EDIMENSIONAL, INC.

Company Details

Entity Name: EDIMENSIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 2009 (15 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P09000094486
FEI/EIN Number 52-2284098
Address: 4702 Cadiz Cir, Palm Beach Gardens, FL 33418
Mail Address: 4702 Cadiz Cir, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDIMENSIONAL, INC. 401(K) PLAN 2012 522284098 2013-05-31 EDIMENSIONAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 5618332199
Plan sponsor’s address 2885 JUPITER PARK DR. SUITE 1200, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 522284098
Plan administrator’s name EDIMENSIONAL INC
Plan administrator’s address 2885 JUPITER PARK DR. SUITE 1200, JUPITER, FL, 33458
Administrator’s telephone number 5618332199

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing NATHAN NEWMAN
Valid signature Filed with authorized/valid electronic signature
EDIMENSIONAL, INC. 401(K) PLAN 2011 522284098 2012-06-22 EDIMENSIONAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 5618332199
Plan sponsor’s address 2885 JUPITER PARK DR. SUITE 1200, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 522284098
Plan administrator’s name EDIMENSIONAL INC
Plan administrator’s address 2885 JUPITER PARK DR. SUITE 1200, JUPITER, FL, 33458
Administrator’s telephone number 5618332199

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing NATHAN NEWMAN
Valid signature Filed with authorized/valid electronic signature
EDIMENSIONAL, INC. 401(K) PLAN 2010 522284098 2011-10-10 EDIMENSIONAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 5618332199
Plan sponsor’s address 2885 JUPITER PARK DR. SUITE 1200, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 522284098
Plan administrator’s name EDIMENSIONAL INC
Plan administrator’s address 2885 JUPITER PARK DR. SUITE 1200, JUPITER, FL, 33458
Administrator’s telephone number 5618332199

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing NATHAN NEWMAN
Valid signature Filed with authorized/valid electronic signature
EDIMENSIONAL, INC. 401(K) PLAN 2009 522284098 2010-09-20 EDIMENSIONAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 5618332199
Plan sponsor’s address 2885 JUPITER PARK DR. SUITE 1200, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 522284098
Plan administrator’s name EDIMENSIONAL INC
Plan administrator’s address 2885 JUPITER PARK DR. SUITE 1200, JUPITER, FL, 33458
Administrator’s telephone number 5618332199

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing NATHAN NEWMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NEWMAN, NATHAN H Agent 4702 CADIZ CIR, PALM BEACH GARDENS, FL 33418

President

Name Role Address
EPSTEIN, MICHAEL J President 12462 AVILES ST, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
NEWMAN, NATHAN H Vice President 4702 CADIZ CIR, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
EPSTEIN, ARNOLD Director 7928 LAKENHEATH WAY, POTOMAC, MD 20854
NEWMAN, DANIEL P Director 7095 HOLLYWOOD BLVD., #104-694, HOLLYWOOD, CA 90028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013261 RUDE GAMEWARE EXPIRED 2010-02-10 2015-12-31 No data 2885 JUPITER PARK DR, SUITE 1200, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 4702 Cadiz Cir, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2014-04-17 4702 Cadiz Cir, Palm Beach Gardens, FL 33418 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001054994 TERMINATED 1000000693720 HILLSBOROU 2015-09-15 2035-12-04 $ 3,624.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-02-21
Domestic Profit 2009-11-18

Date of last update: 25 Jan 2025

Sources: Florida Department of State