Search icon

E D C INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: E D C INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E D C INTERIORS, 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: 29 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: P99000111337
FEI/EIN Number 593620777

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

Address: 5957 CAROL CT, BONITA SPRINGS, FL, 34134
Mail Address: 5957 CAROL CT, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER EEKE D Director 5957 CAROL CT, BONITA SPRINGS, FL, 34134
COOPER EEKE Agent 5957 CAROL COURT, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 COOPER, EEKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-24 5957 CAROL COURT, BONITA SPRINGS, FL 34134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000389428 TERMINATED 1000000590597 LEE 2014-03-06 2034-03-28 $ 1,619.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
CHARLES SCARIANO AND NANCY SCARIANO VS E D C INTERIORS, INC. 2D2016-4760 2016-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-3622

Parties

Name CHARLES SCARIANO
Role Appellant
Status Active
Representations ALAN F. HAMISCH, ESQ.
Name NANCY SCARIANO
Role Appellant
Status Active
Name E D C INTERIORS, INC.
Role Appellee
Status Active
Representations MICHAEL R. D' ONOFRIO, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 228 PAGES
Docket Date 2019-10-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of CHARLES SCARIANO
Docket Date 2019-10-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The clerk of the circuit court has filed a status report indicating that satisfactory financial arrangements for the preparation of the record have not been made. Within fifteen days of the date of this order, Appellant shall file a status report on the payment arrangements for the record.
Docket Date 2019-09-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT NOTICE
On Behalf Of LEE CLERK
Docket Date 2019-09-18
Type Order
Subtype Order to File Status Report
Description status report/record ~ In light of Appellee's status report, this appeal will proceed. Appellants may serve a reply brief within thirty days of the date of this order. The circuit court clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2019-08-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORT ON STATUS OF APPELLANT, NANCY SCARIANO'S CHAPTER 13 BANKRUPTCY PROCEEDING
On Behalf Of E D C INTERIORS, INC.
Docket Date 2019-06-03
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ Appellee shall file an updated status report on the bankruptcy proceedings within 90 days from the date of this order or when the automatic stay lapses, whichever occurs first.
Docket Date 2019-05-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORT ON STATUS OF APPELLANT, NANCY SCARIANO'S CHAPTER 13 BANKRUPTCY PROCEEDING
On Behalf Of E D C INTERIORS, INC.
Docket Date 2019-05-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Compliance with this court's December 4, 2018, order is overdue. Within ten days from the date of this order, Appellee shall file a status report on the bankruptcy proceedings.
Docket Date 2018-12-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file a status report on bankruptcy proceedings within 10 days from the date of this order.
Docket Date 2018-07-13
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-07-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of E D C INTERIORS, INC.
Docket Date 2018-06-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of E D C INTERIORS, INC.
Docket Date 2018-06-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES SCARIANO
Docket Date 2018-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the order denying confirmation and dismissing case issued by the United States Bankruptcy Court, Middle District of Florida, on April 25, 2018, resulting in a termination of the bankruptcy stay, this appeal shall proceed. The appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2018-05-16
Type Notice
Subtype Notice
Description Notice ~ OF BANKRUPTCY COURT ORDER DISMISSING APPELLANT, NANCY SCARIANO'S BANKRUPTCY PETITION
On Behalf Of E D C INTERIORS, INC.
Docket Date 2018-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHARLES SCARIANO
Docket Date 2018-02-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellants shall file a status report on their bankruptcy proceeding within 10 days of the date of this order.
Docket Date 2017-05-05
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, with respect to bankruptcy case 9:17-bk-03155-FMD, unless a party receives stay relief from the bankruptcy court, which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2017-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER AND APPELLEE'S NOTICE OF BANKRUPTCY DISMISSAL
On Behalf Of CHARLES SCARIANO
Docket Date 2017-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S, EDC INTERIORS, INC. NOTICE OF BANKRUPTCY COURT ORDER DENYING APPELLANT, NANCY SCARIANO'S REINSTATEMENT OF DISMISSED BANKRUPTCY PETITION
On Behalf Of E D C INTERIORS, INC.
Docket Date 2017-04-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall file an updated response to the appellee's motion to strike within 15 days of the date of this order.
Docket Date 2017-04-04
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S, EDC INTERIORS, INC. NOTICE OF APPELLANTS' FAILURE TORESPOND TO APPELLEE'S MOTION TO STRIKE APPELLANTS' SUGGESTION OF BANKRUPTCY
On Behalf Of E D C INTERIORS, INC.
Docket Date 2017-04-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of CHARLES SCARIANO
Docket Date 2017-03-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten days from the date of this order to appellee's motion to strike.
Docket Date 2017-03-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S, EDC INTERIORS, INC. MOTION TO STRIKE APPELLANT'S SUGGESTION OF BANKRUPTCY
On Behalf Of E D C INTERIORS, INC.
Docket Date 2017-03-16
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2017-03-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY
On Behalf Of CHARLES SCARIANO
Docket Date 2017-02-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E D C INTERIORS, INC.
Docket Date 2016-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES SCARIANO
Docket Date 2016-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8116247201 2020-04-28 0455 PPP 4450 BONITA BEACH RD #13, BONITA SPRINGS, FL, 34134-3909
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-3909
Project Congressional District FL-19
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 44158.33
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State