Search icon

ELDECO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106391998 0420600 1991-01-15 ROUTE 2, P.O. BOX 112 D., BOLLING GREEN, FL, 33834
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-16
Case Closed 1991-05-29

Violation Items

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