Entity Name: | EDM PERFORMANCE ACCESSORIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2006 (19 years ago) |
Date of dissolution: | 07 Jan 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jan 2015 (10 years ago) |
Document Number: | F06000001629 |
FEI/EIN Number | 954216462 |
Address: | 1400 PIONEER STREET, BREA, BREA, CA, 92821 |
Mail Address: | 1400 PIONEER ST, BREA, CA, 92821, UN |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SWARTZBAUGH JIM E | President | 645 BAYSIDE DRIVE, NEWPORT BEACH, CA, 92660 |
Name | Role | Address |
---|---|---|
SWARTZBAUGH MADONNA | Secretary | 645 BAYSIDE DRIVE, NEWPORT BEACH, CA, 92660 |
Name | Role | Address |
---|---|---|
HENDERSON WAYNE L | Chief Financial Officer | 1400 PIONEER ST, BREA, CA, 92821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 1400 PIONEER STREET, BREA, BREA, CA 92821 | No data |
REGISTERED AGENT CHANGED | 2015-01-07 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 1400 PIONEER STREET, BREA, BREA, CA 92821 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-07-18 |
ANNUAL REPORT | 2007-01-29 |
Foreign Profit | 2006-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State