Search icon

EIDOLON ANALYTIC INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EIDOLON ANALYTIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EIDOLON ANALYTIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: P11000072832
FEI/EIN Number 453067312

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

Address: 13650 FIDDLESTICKS BLVD.,, FORT MYERS, FL, 33912, US
Mail Address: 13650 FIDDLESTICKS BLVD.,, FORT MYERS, FL, 33912, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hyon Gina President 13650 FIDDLESTICKS BLVD.,, FORT MYERS, FL, 33912
Colon Francisco Vice President 13650 FIDDLESTICKS BLVD.,, FORT MYERS, FL, 33912
Hyon Gina Agent 13650 FIDDLESTICKS BLVD, FORT MYERS, FL, 33912

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6X9L8
UEI Expiration Date:
2014-07-26

Business Information

Doing Business As:
UNISOURCE GRAPHICS AND SIGNS
Activation Date:
2013-08-16
Initial Registration Date:
2013-06-24

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6X9L8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-07-26

Contact Information

POC:
CRYSTAL SCHAEFER

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095322 J&C EQUIPMENT EXPIRED 2016-09-01 2021-12-31 - 10880 METRO PARKWAY, FT MYERS, FL, 33966
G14000090925 UNISOURCE SIGN CONNECTION EXPIRED 2014-09-05 2024-12-31 - 13650 FIDDLESTICKS BLVD, STE 202, FORT MYERS, FL, 33912
G13000046441 UNISOURCE GRAPHICS EXPIRED 2013-05-15 2018-12-31 - 13721 JETPORT COMMERCE PKWY, SUITE 1, FORT MYERS, FL, 33913
G11000084929 UNISOURCE GRAPHICS EXPIRED 2011-08-26 2016-12-31 - 13723 JETPORT COMMERCE PARKWAY, SUITE 10, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-12 Hyon, Gina -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 13650 FIDDLESTICKS BLVD, #202, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-09 13650 FIDDLESTICKS BLVD.,, #202, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2016-09-09 13650 FIDDLESTICKS BLVD.,, #202, FORT MYERS, FL 33912 -
AMENDMENT 2016-03-23 - -
AMENDMENT 2015-11-30 - -
REINSTATEMENT 2012-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000076651 ACTIVE 1000000977939 LEE 2024-01-30 2044-02-07 $ 6,388.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000569616 ACTIVE 1000000970788 LEE 2023-11-20 2043-11-22 $ 11,239.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000569590 ACTIVE 1000000970773 LEE 2023-11-20 2033-11-22 $ 343.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000262451 ACTIVE 1000000954559 LEE 2023-05-30 2033-06-07 $ 717.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000368037 ACTIVE 1000000928453 LEE 2022-07-18 2042-08-02 $ 12,423.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000045551 ACTIVE 1000000914266 LEE 2022-01-20 2042-01-26 $ 180,822.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000045544 ACTIVE 1000000914265 LEE 2022-01-20 2042-01-26 $ 4,387.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000278695 TERMINATED 1000000822404 LEE 2019-04-09 2039-04-17 $ 581.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000292916 ACTIVE 2016-CA-2329 TWENTIETH JUDICIAL COURT 2018-07-16 2026-06-17 $275,000 ADAM NGUYEN, 10011 FOREST RIVER LANE, FORT MYERS, FL, 33908
J19000317477 LAPSED 2016-CA-2329 TWENTIETH JUDICIAL CIRCUIT 2018-07-16 2024-05-08 $275,000.00 ADAM NGUYEN, 10011 FOREST RIVER LANE, FORT MYERS, FL 33908

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
Amendment 2016-03-23

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26675.00
Total Face Value Of Loan:
26675.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$26,675
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,675
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,856.24
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $26,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State