Search icon

EDISON OIL COMPANY - Florida Company Profile

Company Details

Entity Name: EDISON OIL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDISON OIL COMPANY 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: 18 Feb 1974 (51 years ago)
Document Number: 446659
FEI/EIN Number 591512831

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

Address: 6940 MISSION LANE, FT MYERS, FL, 33916, US
Mail Address: PO BOX 982, FT MYERS, FL, 33902, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAKINS WALTER E President 1446 POINCIANA AVENUE, FORT MYERS, FL, 33901
EAKINS WALTER E Treasurer 1446 POINCIANA AVENUE, FORT MYERS, FL, 33901
EAKINS WALTER E Director 1446 POINCIANA AVENUE, FORT MYERS, FL, 33901
Eakins Walter EIII Vice President 8471 Yorkshire Lane, Fort Myers, FL, 33919
EAKINS WALTER E Agent 6940 MISSION LANE, FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-07-03 EAKINS, WALTER EJR -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 6940 MISSION LANE, FT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 6940 MISSION LANE, FT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 1997-04-22 6940 MISSION LANE, FT MYERS, FL 33916 -

Court Cases

Title Case Number Docket Date Status
LARRY SAZANT VS TOTALBANK, ET AL 2D2014-0928 2014-02-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2011-2294 CA

Parties

Name LARRY SAZANT
Role Appellant
Status Active
Representations Mark L. Pomeranz, Esq.
Name TOTALBANK
Role Appellee
Status Active
Name PETROLEUM & FRANCHISE CAPITAL
Role Appellee
Status Active
Name FLORIDA GAS SUPPLIERS, L L C
Role Appellee
Status Active
Name MUNAF RASHID
Role Appellee
Status Active
Name PUNTA GORDA PETROLEUM INC.
Role Appellee
Status Active
Name MONEYGRAM PAYMENT SYSTEMS, INC.
Role Appellee
Status Active
Name LYON FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name EDISON OIL COMPANY
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva and Kelly
Docket Date 2014-04-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-04-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding the record with attachment
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall....
Docket Date 2014-02-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-02-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY SAZANT

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
247105.00
Total Face Value Of Loan:
247105.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-23
Type:
Unprog Rel
Address:
6490 MISSION LANE, FORT MYERS, FL, 33916
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247105
Current Approval Amount:
247105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
222763.01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(239) 334-4527
Add Date:
1999-10-25
Operation Classification:
Private(Property)
power Units:
25
Drivers:
24
Inspections:
19
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State