Search icon

L3HARRIS EDO WESTERN CORPORATION

Company Details

Entity Name: L3HARRIS EDO WESTERN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Dec 2019 (5 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: F19000005583
FEI/EIN Number 870213895
Address: 1025 W. NASA BLVD, MELBOURNE, FL, 32919, US
Mail Address: 1025 W. NASA BLVD, MELBOURNE, FL, 32919
ZIP code: 32919
County: Brevard
Place of Formation: UTAH

Vice President

Name Role Address
Mikuen Scott T Vice President 1025 W. NASA BLVD, Melbourne, FL, 32919
Surangi Epasinghe Vice President 1025 W. NASA Blvd, Melbourne, FL, 32919

President

Name Role Address
ZOISS EDWARD J President 1025 W. NASA BLVD., MELBOURNE, FL, 32919

Treasurer

Name Role Address
LIM ARTHUR H Treasurer 1025 W. NASA BLVD., MELBOURNE, FL, 32919

Gene

Name Role Address
DeFranco David Gene 1025 W. NASA BLVD ., Melbourne, FL, 32919

Assistant

Name Role Address
ST. MARY MICHELE T Assistant 1025 W. NASA BLVD., MELBOURNE, FL, 32919

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 1025 W. NASA BLVD, MELBOURNE, FL 32919 No data
REGISTERED AGENT CHANGED 2024-02-08 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2024-02-08 No data No data
AMENDMENT AND NAME CHANGE 2022-01-28 L3HARRIS EDO WESTERN CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1025 W. NASA BLVD, MELBOURNE, FL 32919 No data
REINSTATEMENT 2020-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000292266 ACTIVE 1000000992356 COLUMBIA 2024-05-08 2034-05-15 $ 492.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000234173 ACTIVE 1000000888063 COLUMBIA 2021-05-07 2041-05-12 $ 6,074.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
WITHDRAWAL 2024-02-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
Amendment and Name Change 2022-01-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-09
Foreign Profit 2019-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State