Search icon

EIDOLON ANALYTIC INC - Florida Company Profile

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
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5855727704 2020-05-01 0455 PPP 13650 FIDDLESTICKS BLVD STE 202, FORT MYERS, FL, 33912-0312
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26675
Loan Approval Amount (current) 26675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33912-0312
Project Congressional District FL-19
Number of Employees 10
NAICS code 423850
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26856.24
Forgiveness Paid Date 2021-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State