Search icon

ED-WIL ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ED-WIL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ED-WIL ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Nov 1981 (43 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F56194
FEI/EIN Number 592152187

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

Address: 103 HILLSIDE CT, MARTINEZ, GA, 30907
Mail Address: 103 HILLSIDE CT, MARTINEZ, GA, 30907, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ED-WIL ENTERPRISES, INC., CONNECTICUT 0279571 CONNECTICUT

Key Officers & Management

Name Role Address
WILMOT, PATRICIA F. Chief Financial Officer 103 HILLSIDE COURT, MARTINEZ, GA
LEOPARD, WILLIAM C Vice President 1227 FLOWING WELLS RD, AUGUSTA, GA
FEARNEYHOUGH, RONALD L. Vice President 1229 FLOWING WELLS RD., AUGUSTA, GA
WILMOT, PATRICIA F. President 103 HILLSIDE COURT, MARTINEZ, GA
FEARNEYHOUGH LISA R Secretary 1229 FLOWING WELLS RD, AUGUSTA, GA
RICHARDSON FAYE Agent 5851 HOLLYHOCK DR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1999-07-15 RICHARDSON, FAYE -
REGISTERED AGENT ADDRESS CHANGED 1999-07-15 5851 HOLLYHOCK DR, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-19 103 HILLSIDE CT, MARTINEZ, GA 30907 -
CHANGE OF MAILING ADDRESS 1993-03-19 103 HILLSIDE CT, MARTINEZ, GA 30907 -
REINSTATEMENT 1991-03-14 - -

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State