Search icon

F.L. ELDRIDGE & COMPANY, INC.

Company Details

Entity Name: F.L. ELDRIDGE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Mar 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Sep 1980 (44 years ago)
Document Number: 529821
FEI/EIN Number 59-1725625
Address: 5190 26th St. West, Unit A, BRADENTON, FL 34207
Mail Address: 1608 78th St. Ct. NW, BRADENTON, FL 34209
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ELDRIDGE, FRANCIS LPST Agent 1608 78TH ST. CT. NW, BRADENTON, FL 34209

Secretary

Name Role Address
ELDRIDGE, FRANCIS L Secretary 1608 78TH ST CT NW, BRADENTON, FL 34209

President

Name Role Address
ELDRIDGE, FRANCIS L President 1608 78TH ST CT NW, BRADENTON, FL 34209

Treasurer

Name Role Address
ELDRIDGE, FRANCIS L Treasurer 1608 78TH ST CT NW, BRADENTON, FL 34209

Authorized Representative

Name Role Address
Howell, Leslie T Authorized Representative 1612 82nd St. NW, BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 5190 26th St. West, Unit A, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2018-04-16 5190 26th St. West, Unit A, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2010-01-14 ELDRIDGE, FRANCIS LPST No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 1608 78TH ST. CT. NW, BRADENTON, FL 34209 No data
NAME CHANGE AMENDMENT 1980-09-24 F.L. ELDRIDGE & COMPANY, INC. No data
NAME CHANGE AMENDMENT 1979-11-28 ELDRIDGE-BAKER AND COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State