Search icon

ED FUTURES, INC. - Florida Company Profile

Company Details

Entity Name: ED FUTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F09000004607
FEI/EIN Number 912084339

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

Address: 7100 ARENAL LN, CARLSBAD, CA, 92009
Mail Address: 7100 ARENAL LN, CARLSBAD, CA, 92009
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
RUFFIN EUGENE Chairman 7100 ARENAL LN, CARLSBAD, CA, 92009
RUFFIN EUGENE Vice Chairman 7100 ARENAL LN, CARLSBAD, CA, 92009
RUFFIN EUGENE Director 7100 ARENAL LN, CARLSBAD, CA, 92009
RUFFIN EUGENE President 7100 ARENAL LN, CARLSBAD, CA, 92009
RUFFIN EUGENE Vice President 7100 ARENAL LN, CARLSBAD, CA, 92009
RUFFIN EUGENE Secretary 7100 ARENAL LN, CARLSBAD, CA, 92009
RUFFIN EUGENE Treasurer 7100 ARENAL LN, CARLSBAD, CA, 92009
ROBERT WILLIAMS J Agent 100 PINDO PALM STREET W, LARGO, FL, 33470

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-02-18 ROBERT, WILLIAMS J -
REGISTERED AGENT ADDRESS CHANGED 2012-02-18 100 PINDO PALM STREET W, LARGO, FL 33470 -
REINSTATEMENT 2011-04-27 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-18
REINSTATEMENT 2011-04-27
Foreign Profit 2009-11-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State