Search icon

EDEMOGRAPHIC, INC.

Company Details

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

Agent

Name Role Address
TIEZZI MICHAEL R Agent 1980 N Atlantic Avenue, Cocoa Beach, FL, 32931

Chief Executive Officer

Name Role Address
tiezzi michael R Chief Executive Officer 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 No data
CHANGE OF MAILING ADDRESS 2019-04-08 1980 N Atlantic Avenue, Suite 731, Cocoa Beach, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1980 N Atlantic Avenue, Suite 731, Cocoa Beach, FL 32931 No data
REINSTATEMENT 2001-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2001-03-08 TIEZZI, MICHAEL R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State