Search icon

EDELBROCK CORPORATION

Company Details

Entity Name: EDELBROCK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Dec 2000 (24 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F00000006953
FEI/EIN Number 330627520
Address: 2700 CALIFORNIA STREET, TORRANCE, CA, 90503
Mail Address: 2700 CALIFORNIA STREET, TORRANCE, CA, 90503
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
EDELBROCK O. VICTOR President 2700 CALIFORNIA STREET, TORRANCE, CA, 90503

Chairman

Name Role Address
EDELBROCK O. VICTOR Chairman 2700 CALIFORNIA STREET, TORRANCE, CA, 90503

Director

Name Role Address
EDELBROCK O. VICTOR Director 2700 CALIFORNIA STREET, TORRANCE, CA, 90503
THOMPSON JEFFREY L Director 2700 CALIFORNIA STREET, TORRANCE, CA, 90503
EDELBROCK-FORD CATHLEEN Director 2700 CALIFORNIA STREET, TORRANCE, CA, 90503
HERBST JERRY Director 2700 CALIFORNIA STREET, TORRANCE, CA, 90503
WILBUR RICHARD Director 2700 CALIFORNIA STREET, TORRANCE, CA, 90503

Vice President

Name Role Address
THOMPSON JEFFREY L Vice President 2700 CALIFORNIA STREET, TORRANCE, CA, 90503
EDELBROCK-FORD CATHLEEN Vice President 2700 CALIFORNIA STREET, TORRANCE, CA, 90503

Secretary

Name Role Address
EDELBROCK-FORD CATHLEEN Secretary 2700 CALIFORNIA STREET, TORRANCE, CA, 90503

Treasurer

Name Role Address
FELES ARISTEDES T Treasurer 2700 CALIFORNIA STREET, TORRANCE, CA, 90503

Chief Financial Officer

Name Role Address
FELES ARISTEDES T Chief Financial Officer 2700 CALIFORNIA STREET, TORRANCE, CA, 90503

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Foreign Profit 2000-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State