Search icon

EDINBURGH PARTNERS NORTH AMERICA, INC.

Company Details

Entity Name: EDINBURGH PARTNERS NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 May 2014 (11 years ago)
Date of dissolution: 17 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: F14000002154
FEI/EIN Number 261308240
Address: 525 Okeechobee Boulevard, West Palm Beach, FL, 33401, US
Mail Address: 27-31 MELVILLE STREET, EDINBURGH, UK, EH3 7-JF
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDINBURGH PARTNERS NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2018 261308240 2019-10-04 EDINBURGH PARTNERS NORTH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Plan sponsor’s address 525 OKEECHOBEE BOULEVARD, SUITE 910, 9TH FLOOR, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing CHARLES DUNCAN
Valid signature Filed with authorized/valid electronic signature
EDINBURGH PARTNERS NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2017 261308240 2018-06-29 EDINBURGH PARTNERS NORTH AMERICA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Plan sponsor’s address 525 OKEECHOBEE BOULEVARD, SUITE 910, 9TH FLOOR, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing CHARLES DUNCAN
Valid signature Filed with authorized/valid electronic signature
EDINBURGH PARTNERS NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2016 261308240 2017-06-12 EDINBURGH PARTNERS NORTH AMERICA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Plan sponsor’s address 525 OKEECHOBEE BOULEVARD, SUITE 910, 9TH FLOOR, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing CHARLES DUNCAN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Address
Nairn Alasdair G Director 27-31 Melville Street, Edinburgh, EH3 7F
Dickson Thomas J Director 1255 TREAT BOULEVARD - SUITE 300, WALNUT CREEK, CA, 94597

Secretary

Name Role Address
Greig Kenneth J Secretary 27-31 Melville Street, Edinburgh, Sc, EH3 7F

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-17 No data No data
CHANGE OF MAILING ADDRESS 2021-02-17 525 Okeechobee Boulevard, Suite No. 910, West Palm Beach, FL 33401 No data
REGISTERED AGENT CHANGED 2021-02-17 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 525 Okeechobee Boulevard, Suite No. 910, West Palm Beach, FL 33401 No data

Documents

Name Date
WITHDRAWAL 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30
Foreign Profit 2014-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State