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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2237797702 | 2020-05-01 | 0455 | PPP | 15 COVE VIEW CT, COCOA BEACH, FL, 32931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State