Search icon

EDDICO, INC. - Florida Company Profile

Company Details

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

EDDICO, 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: 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: 14 May 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000042585
FEI/EIN Number 650752747

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

Address: 12132 SW 102 ST, MIAMI, FL, 33186, US
Mail Address: 12132 SW 102 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYA EDDY R President 12132 SW 102ST, MIAMI, FL, 33186
MOYA EDDY R Secretary 12132 SW 102ST, MIAMI, FL, 33186
MOYA EDDY R Director 12132 SW 102ST, MIAMI, FL, 33186
MOYA MARIA D Vice President 12132 SW 102ST, MIAMI, FL, 33186
MOYA MARIA D Treasurer 12132 SW 102ST, MIAMI, FL, 33186
GOMEZ LILIA Agent 691 SE 3 PL, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 12132 SW 102 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-04-18 12132 SW 102 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2001-05-16 GOMEZ, LILIA -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 691 SE 3 PL, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State