Search icon

THE O. EDWARDS COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE O. EDWARDS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2014 (11 years ago)
Document Number: 582584
FEI/EIN Number 591926205
Address: 15801 SW Palomino St., INDIANTOWN, FL, 34956, US
Mail Address: PO Box 924, Indiantown, FL, 34956, US
ZIP code: 34956
City: Indiantown
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS Caleb D President 15801 SW Palomino St, Indiantown, FL, 34956
Edwards Craig E Vice President 15602 Morgan St, INDIANTOWN, FL, 34956
Edwards Craig D Secretary 15801 SW Palomino St., INDIANTOWN, FL, 34956
EDWARDS Eva J Treasurer 15801 SW Palomino St., INDIANTOWN, FL, 34956
EDWARDS Craig D Agent 15801 SW Palomino St, INDIANTOWN, FL, 34956

Form 5500 Series

Employer Identification Number (EIN):
591926205
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 15801 SW Palomino St., INDIANTOWN, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 15801 SW Palomino St, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2020-07-06 EDWARDS, Craig D -
CHANGE OF MAILING ADDRESS 2020-07-06 15801 SW Palomino St., INDIANTOWN, FL 34956 -
REINSTATEMENT 2014-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2002-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-07-06
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
65312.00
Total Face Value Of Loan:
55318.00
Date:
2020-05-03
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:
65312.00
Total Face Value Of Loan:
55318.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$65,312
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,318
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,872.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $55,318

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(772) 597-3780
Add Date:
2000-03-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
8
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State