Search icon

FEATHER EDGE JOINT VENTURE, INC. - Florida Company Profile

Company Details

Entity Name: FEATHER EDGE JOINT VENTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEATHER EDGE JOINT VENTURE, 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: 25 Jun 1981 (44 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 691976
FEI/EIN Number 592124613

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

Address: 100 FEATHER EDGE LOOP, LAKE MARY, FL, 32790, US
Mail Address: 180 STONER DRIVER, WEST HARTFORD, CT, 06107, US
ZIP code: 32790
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAILLANT, ALDRIGE A President 180 S. KNOWLES AVE., WINTER PARK, FL
VAILLANT, ALDRIGE A Secretary 180 S. KNOWLES AVE., WINTER PARK, FL
VAILLANT, ALDRIGE A Director 180 S. KNOWLES AVE., WINTER PARK, FL
INFANTINO, THOMAS V Agent 180 SOUTH KNOWLES AVENUE, STE 7, WINTER PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1995-04-25 100 FEATHER EDGE LOOP, LAKE MARY, FL 32790 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 100 FEATHER EDGE LOOP, LAKE MARY, FL 32790 -
REGISTERED AGENT NAME CHANGED 1984-09-14 INFANTINO, THOMAS V -

Documents

Name Date
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-08-14
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State