Entity Name: | ELDECO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Mar 1975 (50 years ago) |
Last Event: | DROPPING DBA |
Event Date Filed: | 09 Jun 2017 (8 years ago) |
Document Number: | 834025 |
FEI/EIN Number |
570547558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 Matrix Parkway, Piedmont, SC, 29673, US |
Mail Address: | 118 Matrix Parkway, Piedmont, SC, 29673, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
MCKINNEY ALLEN | Chief Executive Officer | 118 Matrix Parkway, Piedmont, SC, 29673 |
REYNOLDS STEVE | Chief Financial Officer | 118 Matrix Parkway, Piedmont, SC, 29673 |
Langhals Joel | President | 118 Matrix Parkway, Piedmont, SC, 29673 |
Howell Laura | Vice President | 675 Bering Drive, Houston, TX, 77057 |
Farris Byran | Vice President | 675 Bering Dr, Houston, TX, 77057 |
Burgess Jay | Vice President | 675 Bering Dr, Houston, TX, 77057 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000054905 | ELDECO, INC. | EXPIRED | 2010-06-14 | 2015-12-31 | - | 2290 N. RONALD REAGAN BLVD., BIG TREE CENTER, SUITE 112, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 118 Matrix Parkway, Piedmont, SC 29673 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 118 Matrix Parkway, Piedmont, SC 29673 | - |
NAME CHANGE AMENDMENT | 2017-06-09 | EL DE CO., INC. | - |
DROPPING ALTERNATE NAME | 2017-06-09 | ELDECO, INC. | - |
REINSTATEMENT | 1989-11-08 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
AMENDED ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2024-04-19 |
Reg. Agent Change | 2023-05-16 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106391998 | 0420600 | 1991-01-15 | ROUTE 2, P.O. BOX 112 D., BOLLING GREEN, FL, 33834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1991-02-08 |
Abatement Due Date | 1991-02-11 |
Current Penalty | 240.0 |
Initial Penalty | 480.0 |
Contest Date | 1991-03-12 |
Final Order | 1991-06-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1991-02-08 |
Abatement Due Date | 1991-03-11 |
Contest Date | 1991-03-12 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State