Entity Name: | EDGEMERE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F03000006026 |
FEI/EIN Number | 593688667 |
Address: | 809 LOUISVILLE STREET, SUITE 103, PORT ORANGE, FL, 32129 |
Mail Address: | P.O. BOX 290639, PORT ORANGE, FL, 32129 |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
MEJIA BRENDA L | Agent | 1492 Mariner Blvd, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
TEELON CHARLES W | President | 3032 S. PENINSULA DRIVE, DAYTONA BEACH SHORES, FL, 32118 |
Name | Role | Address |
---|---|---|
HART JANICE G | Secretary | 3032 S. PENINSULA DR., DAYTONA BEACH SHORE, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | MEJIA, BRENDA L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1492 Mariner Blvd, Spring Hill, FL 34609 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-11 | 809 LOUISVILLE STREET, SUITE 103, PORT ORANGE, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-16 | 809 LOUISVILLE STREET, SUITE 103, PORT ORANGE, FL 32129 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State