Entity Name: | EDWARDS & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Apr 2005 (20 years ago) |
Document Number: | F05000002465 |
FEI/EIN Number | 110707930 |
Address: | 140 GREENE AVENUE, SAYVILLE, NY, 11782, US |
Mail Address: | 140 GREENE AVE., SAYVILLE, NY, 11782, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
3H AGENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ROGERS PETER M | Chairman | 140 GREENE AVE., SAYVILLE, NY, 11782 |
Name | Role | Address |
---|---|---|
Rogers III GEORGE S | Vice President | 140 GREENE AVENUE, SAYVILLE, NY, 11782 |
Name | Role | Address |
---|---|---|
ROGERS KEVIN C | President | 140 GREENE AVE., SAYVILLE, NY, 11782 |
Name | Role | Address |
---|---|---|
Curran Christopher C | Secretary | 140 GREENE AVE., SAYVILLE, NY, 11782 |
Name | Role | Address |
---|---|---|
CURRAN ELIZABETH D | Treasurer | 140 GREENE AVE., SAYVILLE, NY, 11782 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08120900332 | EDWARDS & COMPANY | ACTIVE | 2008-04-29 | 2028-12-31 | No data | 2101 VISTA PARKWAY, SUITE #264, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 140 GREENE AVENUE, SAYVILLE, NY 11782 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-18 | 3H AGENT SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-01-31 |
Reg. Agent Change | 2021-11-05 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State