Search icon

EDO 2000, INC. - Florida Company Profile

Company Details

Entity Name: EDO 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDO 2000, 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: 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: 07 Oct 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000088840
FEI/EIN Number 650958898

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

Address: 187 SE MIZNER BLVD, #39, BOCA RATON, FL, 33432, US
Mail Address: 187 SE MIZNER BLVD, #39, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURGAN MICHAEL President 187 SE MIZNER BLVD, #39, BOCA RATON, FL, 33432
DAVIS JOSEPH I Agent 9130 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-02-27 187 SE MIZNER BLVD, #39, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2007-02-27 DAVIS, JOSEPH IJR. -
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 9130 SOUTH DADELAND BOULEVARD, 1225, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-23 187 SE MIZNER BLVD, #39, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000230307 ACTIVE 1000000139513 PALM BEACH 2009-09-11 2030-02-16 $ 733.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000230281 ACTIVE 1000000139510 PALM BEACH 2009-09-09 2030-02-16 $ 13,038.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000763523 TERMINATED 1000000111166 23082 0136 2009-02-17 2014-02-25 $ 22,586.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000234517 LAPSED 08-37449 CC 23 MIAMI-DADE COUNTY COURT 2009-01-14 2014-01-27 $17,876.82 CHENEY BROS., INC., ONE CHENEY WAY, RIVIERA BEACH, FL 33404
J09000218197 TERMINATED 1000000104033 22996 01815 2008-12-16 2029-01-22 $ 46,821.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000454818 ACTIVE 1000000104033 22996 01815 2008-12-16 2029-01-28 $ 46,821.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-11-18
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-10-23
ANNUAL REPORT 2002-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State