Search icon

EARTHPEDITION, INC. - Florida Company Profile

Company Details

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

EARTHPEDITION, 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 Oct 2018 (7 years ago)
Document Number: P18000086128
FEI/EIN Number 83-2285370

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

Address: 3554 Gatwick Manor Ln., Viera, FL, 32940, US
Mail Address: 3554 Gatwick Manor Ln., Viera, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLAAS CURTIS President 3554 Gatwick Manor Ln., Viera, FL, 32940
STOLAAS CURTIS Secretary 3554 Gatwick Manor Ln., Viera, FL, 32940
STOLAAS CURTIS Director 3554 Gatwick Manor Ln., Viera, FL, 32940
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016019 LEAF IN CREEK ACTIVE 2019-01-30 2029-12-31 - 2251 TOWN CENTER AVE, STE 121, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3554 Gatwick Manor Ln., Viera, FL 32940 -
CHANGE OF MAILING ADDRESS 2020-03-15 3554 Gatwick Manor Ln., Viera, FL 32940 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000572493 ACTIVE 1000001009543 BREVARD 2024-08-27 2044-09-04 $ 99,695.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000547657 ACTIVE 1000000904269 BREVARD 2021-10-11 2041-10-27 $ 5,300.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Court Cases

Title Case Number Docket Date Status
Earthpedition, Inc., Appellant(s) v. State of Florida, Department of Revenue, Appellee(s). 1D2024-1359 2024-05-24 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2024-056

Parties

Name EARTHPEDITION, INC.
Role Appellant
Status Active
Representations Matthew Joseph Sherman
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, William Edward Folsom, Jacek P Stramski
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee
View View File
Docket Date 2024-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Earthpedition, Inc.
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2024-06-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Earthpedition, Inc.
Docket Date 2024-05-30
Type Misc. Events
Subtype Certificate
Description Certificate/receipt of Notice of Appeal
On Behalf Of DOR Agency Clerk
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DOR Agency Clerk
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Earthpedition, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-13
Domestic Profit 2018-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3556038303 2021-01-22 0455 PPS 2251 Town Center Ave Ste 121, Viera, FL, 32940-6105
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76825
Loan Approval Amount (current) 76825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 91061
Servicing Lender Name Redstone FCU
Servicing Lender Address 220 Wynn Dr, HUNTSVILLE, AL, 35893-0001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Viera, BREVARD, FL, 32940-6105
Project Congressional District FL-08
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 91061
Originating Lender Name Redstone FCU
Originating Lender Address HUNTSVILLE, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77191.23
Forgiveness Paid Date 2021-08-04
1144407207 2020-04-15 0455 PPP 2251 Town Center Ave #21, MELBOURNE, FL, 32940
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32326
Loan Approval Amount (current) 32326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 91061
Servicing Lender Name Redstone FCU
Servicing Lender Address 220 Wynn Dr, HUNTSVILLE, AL, 35893-0001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32940-1100
Project Congressional District FL-08
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 91061
Originating Lender Name Redstone FCU
Originating Lender Address HUNTSVILLE, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32651.03
Forgiveness Paid Date 2021-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State