Search icon

ED FRIEND, INC. - Florida Company Profile

Company Details

Entity Name: ED FRIEND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Feb 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P28051
FEI/EIN Number 521659394

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

Address: 875 E Camino Real, Ste 10E, Boca Raton, FL, 33432, US
Mail Address: 170 NE 2ND STREET, #865, BOCA RATON, FL, 33429, US
ZIP code: 33432
County: Palm Beach
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Olberg Maryka Director 875 E Camino Real, Boca Raton, FL, 33432
RUSSACK CAMI ESQ. Agent 7999 N FEDERAL HWY, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073326 EFI ACTUARIES EXPIRED 2011-07-22 2016-12-31 - 1050 CONNECTICUT AVE, NW, SUITE 1000, WASHINGTON, DC, 20036

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-08-08 875 E Camino Real, Ste 10E, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-08-08 RUSSACK, CAMI, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-08 7999 N FEDERAL HWY, SUITE 100-A, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 875 E Camino Real, Ste 10E, Boca Raton, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000739130 TERMINATED 1000000726810 COLUMBIA 2016-11-14 2026-11-16 $ 1,477.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-01-26
Reg. Agent Change 2017-08-08
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State