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 |
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 | - |
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 | - |
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