Search icon

EDELWEISS-ESPANOLA CORPORATION - Florida Company Profile

Company Details

Entity Name: EDELWEISS-ESPANOLA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: F06000003801
FEI/EIN Number 942312728

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 345 California Street, San Francisco, CA, 94104, US
Mail Address: 345 California Street, Suite 2200, c/o Fox Rothschild LLP, San Francisco, CA, 94104, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SNICHELOTTO EUGENIO Director 345 California Street, San Francisco, CA, 94104
Garrity Ronald Vice President 345 California Street, San Francisco, CA, 94104
Sust Natalja Treasurer 345 California Street, San Francisco, CA, 94104
Centin Snichelotto Maria Vittoria Vice President 345 California Street, San Francisco, CA, 94104
Lunsford Eric Vice President 345 California Street, San Francisco, CA, 94104
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
REGISTERED AGENT NAME CHANGED 2024-10-18 COGENCY GLOBAL INC. -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 345 California Street, Suite 2200, San Francisco, CA 94104 -
CHANGE OF MAILING ADDRESS 2022-07-27 345 California Street, Suite 2200, San Francisco, CA 94104 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State