Search icon

EDWARDS & COMPANY, INC.

Company Details

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

Agent

Name Role
3H AGENT SERVICES, INC. Agent

Chairman

Name Role Address
ROGERS PETER M Chairman 140 GREENE AVE., SAYVILLE, NY, 11782

Vice President

Name Role Address
Rogers III GEORGE S Vice President 140 GREENE AVENUE, SAYVILLE, NY, 11782

President

Name Role Address
ROGERS KEVIN C President 140 GREENE AVE., SAYVILLE, NY, 11782

Secretary

Name Role Address
Curran Christopher C Secretary 140 GREENE AVE., SAYVILLE, NY, 11782

Treasurer

Name Role Address
CURRAN ELIZABETH D Treasurer 140 GREENE AVE., SAYVILLE, NY, 11782

Fictitious Names

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

Events

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

Documents

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