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
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
City: Cocoa Beach
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
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

Jobs Reported:
6
Initial Approval Amount:
$52,827
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,163.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,665
Utilities: $1,367
Rent: $2,995
Healthcare: $4800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State