Search icon

EDWARDS TRADE LITHOGRAPHY, INC. - Florida Company Profile

Company Details

Entity Name: EDWARDS TRADE LITHOGRAPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARDS TRADE LITHOGRAPHY, 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: 27 Feb 1970 (55 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: 360332
FEI/EIN Number 591297445

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

Address: 3001 ST AUG RD, JAX, FL, 32207
Mail Address: 3001 ST AUG RD, JAX, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT, MILDRED M Vice President 6701 CHESTER AVE, JACKSONVILLE, FL 00000
EDWARDS, GENE H Agent 7656 WINDWARD WAY, WEST, 32216
SCOTT, MILDRED M Director 6701 CHESTER AVE, JACKSONVILLE, FL 00000
EDWARDS, FRANCES J Secretary 7656 WINDWARD WAY, W, JACKSONVILLE, FL 00000
EDWARDS, FRANCES J Director 7656 WINDWARD WAY, W, JACKSONVILLE, FL 00000
EDWARDS, GENE H President 7656 WINDWARD WAY, W, JACKSONVILLE, FL 00000
EDWARDS, GENE H Director 7656 WINDWARD WAY, W, JACKSONVILLE, FL 00000
SCOTT, MILDRED M Treasurer 6701 CHESTER AVE, JACKSONVILLE, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1984-07-09 3001 ST AUG RD, JAX, FL 32207 -
CHANGE OF MAILING ADDRESS 1984-07-09 3001 ST AUG RD, JAX, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 1983-07-11 7656 WINDWARD WAY, WEST, JACKSONVILLE, FL, 32216 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13727045 0419700 1976-05-12 5816 OLD ST AUGUSTINE RD, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-05-12
Case Closed 1976-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 B 041095
Issuance Date 1976-06-09
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 025025
Issuance Date 1976-06-09
Abatement Due Date 1976-07-14
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 038001
Issuance Date 1976-06-09
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-06-09
Abatement Due Date 1976-06-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 025045
Issuance Date 1976-06-09
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-06-09
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-06-09
Abatement Due Date 1976-06-28
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-06-09
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-06-09
Abatement Due Date 1976-07-14
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-06-09
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1976-06-09
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-06-09
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-06-09
Abatement Due Date 1976-07-14
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-06-09
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-09
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-06-09
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1976-06-09
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-06-09
Abatement Due Date 1976-06-21
Nr Instances 2
Citation ID 01019
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-09
Abatement Due Date 1976-06-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-09
Abatement Due Date 1976-07-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5

Date of last update: 01 May 2025

Sources: Florida Department of State