Search icon

EDM ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: EDM ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDM ENTERPRISES, CORP. 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: 13 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2024 (4 months ago)
Document Number: P12000004656
FEI/EIN Number 454253170

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

Address: 2836 STIRLING RD, # E, HOLLYWOOD, FL, 33020, US
Mail Address: 2836 STIRLING RD, # E, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA DE MELO EDIONE President 2836 STIRLING RD, STE E, HOLLYWOOD, FL, 33020
DE MELO EDIONE Agent 2836 STIRLING RD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 2836 STIRLING RD, # E, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-22 2836 STIRLING RD, # E, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 2836 STIRLING RD, # E, HOLLYWOOD, FL 33020 -
AMENDMENT AND NAME CHANGE 2014-01-03 EDM ENTERPRISES, CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001709451 TERMINATED 1000000533189 MIAMI-DADE 2013-12-02 2033-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2024-12-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State