Search icon

ELECTRONIC DEPOT ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC DEPOT ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC DEPOT ENTERPRISES CORP. 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: 22 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000027834
FEI/EIN Number 650921501

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

Address: 10253 NW 9TH ST CIRCLE, APT 501, MIAMI, FL, 33172, US
Mail Address: 10253 NW 9TH ST CIRCLE, APT 501, MIAMI, FL, 33317-2
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADILLO CELIS MIGUEL H Director 10253 NW 9TH ST CIRCLE APT 501, MIAMI, FL, 33172
BADILLO CELIS MIGUEL H President 10253 NW 9TH ST CIRCLE APT 501, MIAMI, FL, 33172
BADILLO CELIS MIGUEL H Treasurer 10253 NW 9TH ST CIRCLE APT 501, MIAMI, FL, 33172
MOJICA ZAMBRANO PEDRO MIGUEL Director 10253 NW 9TH ST CIRCLE APT 501, MIAMI, FL, 33172
MOJICA ZAMBRANO PEDRO MIGUEL Secretary 10253 NW 9TH ST CIRCLE APT 501, MIAMI, FL, 33172
GRUSHOFF & POSADA, INC. Agent 6991 W BROWARD BLVD, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 6991 W BROWARD BLVD, SUITE 104, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 10253 NW 9TH ST CIRCLE, APT 501, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-05-02 10253 NW 9TH ST CIRCLE, APT 501, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2004-04-19 GRUSHOFF & POSADA, INC. -
AMENDMENT 2001-01-24 - -
AMENDMENT 2000-04-05 - -
AMENDMENT 1999-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000371646 ACTIVE 1000000218577 DADE 2011-06-07 2031-06-15 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-05-18
Amendment 2001-01-24
ANNUAL REPORT 2000-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State