Search icon

EDR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EDR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDR GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000006533
FEI/EIN Number 271745833

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

Address: 10806 U.S. HIGHWAY 19, SUITE 105, PORT RICHEY, FL, 34668, US
Mail Address: 10806 U.S. HIGHWAY 19, SUITE 105, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATALLA EZZAT F Director 10806 U.S. HIGHWAY 19, SUITE 105, PORT RICHEY, FL, 34668
MUSCA DANIEL G Agent 12004 RACE TRACK ROAD, TAMPA, FL, 33626
ATALLA EZZAT F President 10806 U.S. HIGHWAY 19, SUITE 105, PORT RICHEY, FL, 34668
ATALLA EZZAT F Secretary 10806 U.S. HIGHWAY 19, SUITE 105, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007883 PR PHARMACY EXPIRED 2010-01-25 2015-12-31 - 10806 U.S. HIGHWAY 19, SUITE 106, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 10806 U.S. HIGHWAY 19, SUITE 105, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2011-09-27 10806 U.S. HIGHWAY 19, SUITE 105, PORT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000456874 TERMINATED 1000000277712 PASCO 2012-05-25 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2011-09-27
Domestic Profit 2010-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State