Edgecast Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on April 28, 2014, this corporation is officially registered under the document number F14000001858 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 20-5346704.
The primary and mailing address of the corporation is 11811 North Tatum Blvd. Suite 3031, Phoenix, AZ 85028, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Bethea, Robert from Phoenix AZ, holding the position of General Counsel; Chang, Eric from Phoenix AZ, serving as the Asst. Treasurer; Cumming, Stephen from Phoenix AZ, serving as the Treasurer, CFO; Hinders, Todd from Phoenix AZ, serving as the President, CEO; Ledingham, Dianne from Phoenix AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ct Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.
As of the latest update, Edgecast Inc. filed its last annual reports on March 2, 2025
Active
Updated 3/23/2025 3:34:08 PM
Edgecast Inc.
Filing information
Company Name
Edgecast Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F14000001858
FEI/EIN Number
20-5346704
Date Filed
April 28, 2014
Company Age
11 years
State
AZ
Status
Active
Last Event
NAME CHANGE AMENDMENT
Event Date Filed
2/22/2022
Event Effective Date
NONE
The data on Edgecast Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.
Contact details
Principal Address
11811 North Tatum Blvd. Suite 3031
Phoenix, AZ 85028
Changed: 4/17/2023
Phoenix, AZ 85028
Changed: 4/17/2023
Mailing Address
11811 North Tatum Blvd. Suite 3031
Phoenix, AZ 85028
Changed: 4/17/2023
Phoenix, AZ 85028
Changed: 4/17/2023
Registered Agent Name & Address
Ct Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 3/8/2018
Address Changed: 3/8/2018
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 3/8/2018
Address Changed: 3/8/2018
Officer/Director Details
Bethea, Robert
General Counsel
11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028
General Counsel
11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028
Chang, Eric
Asst. Treasurer
11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028
Asst. Treasurer
11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028
Cumming, Stephen
Treasurer, CFO
11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028
Treasurer, CFO
11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028
Hinders, Todd
President, CEO
11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028
President, CEO
11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028
Ledingham, Dianne
Director
11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028
Director
11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028
Traub, Kenneth
Director
11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028
Director
11811 North Tatum Blvd., Suite 3031
Phoenix, AZ 85028
More...
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
02/01/2024
Report Year
2025
Filed Date
03/02/2025
Report Year
2023
Filed Date
04/17/2023
Document Images
ANNUAL REPORT
3/2/2025
ANNUAL REPORT
2/1/2024
ANNUAL REPORT
4/17/2023
ANNUAL REPORT
3/29/2022
Name Change
2/22/2022
More...
Other companies in Phoenix