Search icon

ED-WIL ENTERPRISES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ED-WIL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 1981 (44 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
Address: 103 HILLSIDE CT, MARTINEZ, GA, 30907
Mail Address: 103 HILLSIDE CT, MARTINEZ, GA, 30907, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0279571
State:
CONNECTICUT
CONNECTICUT profile:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State