Search icon

EDUMETRIX INC. - Florida Company Profile

Company Details

Entity Name: EDUMETRIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDUMETRIX 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: 16 Sep 2010 (15 years ago)
Date of dissolution: 17 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: P10000075739
FEI/EIN Number 273479064

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

Address: 1121 STERLING POINT PL, GULF BREEZE, FL, 32563, US
Mail Address: 1121 STERLING POINT PL, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUPPY JOHN J Director 1121 STERLING POINT PL, GULF BREEZE, FL, 32563
HICKEY RAYMOND G Agent 913 GULF BREEZE PKWY, STE 5, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-17 - -
REGISTERED AGENT NAME CHANGED 2012-08-02 HICKEY, RAYMOND G -
REGISTERED AGENT ADDRESS CHANGED 2012-08-02 913 GULF BREEZE PKWY, STE 5, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-25 1121 STERLING POINT PL, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2011-07-25 1121 STERLING POINT PL, GULF BREEZE, FL 32563 -

Documents

Name Date
Voluntary Dissolution 2015-12-17
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-08-02
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-07-25
ADDRESS CHANGE 2010-09-21
Domestic Profit 2010-09-16

Date of last update: 03 May 2025

Sources: Florida Department of State