Search icon

EDEMOGRAPHIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EDEMOGRAPHIC, 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: 09 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2001 (24 years ago)
Document Number: P99000021799
FEI/EIN Number 650907736

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

Address: 1980 N Atlantic Avenue, Cocoa Beach, FL, 32931, US
Mail Address: 1980 N Atlantic Avenue, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
tiezzi michael R Chief Executive Officer 1980 N Atlantic Avenue, Cocoa Beach, FL, 32931
TIEZZI MICHAEL R Agent 1980 N Atlantic Avenue, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1980 N Atlantic Avenue, Suite 731, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2019-04-08 1980 N Atlantic Avenue, Suite 731, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1980 N Atlantic Avenue, Suite 731, Cocoa Beach, FL 32931 -
REINSTATEMENT 2001-03-08 - -
REGISTERED AGENT NAME CHANGED 2001-03-08 TIEZZI, MICHAEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900005406 LAPSED SA 02-01792JR U.S. BANKRUPTCY CT CENT DIS CA 2002-12-20 2009-03-22 $11905.00 CAROLYN A. DYE, LIQUIDATING TRUSTEE FOR FLASHCOM, INC., 1925 CENTURY PARK EAST, SUITE 1150, LOS ANGELES, CA 90067

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52827.00
Total Face Value Of Loan:
52827.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52827
Current Approval Amount:
52827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53163.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State