Entity Name: | EDMARK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Aug 1998 (26 years ago) |
Date of dissolution: | 31 Oct 2003 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Oct 2003 (21 years ago) |
Document Number: | F98000004766 |
FEI/EIN Number | 133916731 |
Address: | LEGAL DEPT. - IMB CORPORATION, ONE ROGERS STREET, CAMBRIDGE, MA, 02142 |
Mail Address: | LEGAL DEPT. - IMB CORPORATION, ONE ROGERS STREET, CAMBRIDGE, MA, 02142 |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
RICE BERNIE | General Manager | 6727 185TH AVE., NE, REDMOND, WA, 980739721 |
Name | Role | Address |
---|---|---|
MERZ PETER | Treasurer | 6727 185TH AVE., NE, REDMOND, WA, 980739721 |
Name | Role | Address |
---|---|---|
MOORE JOHN | Vice President | 6727 185TH AVE., NE, REDMOND, WA, 980739721 |
COLBURN ARCHIE | Vice President | NEW ORCHARD RD, ARMONK, NY, 10504 |
WESTFALL DONALD D | Vice President | NEW ORCHARD RD, ARMONK, NY, 10504 |
DAYTON LEE | Vice President | NEW ORCHARD RD, ARMONK, NY, 10504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-10-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-31 | LEGAL DEPT. - IMB CORPORATION, ONE ROGERS STREET, CAMBRIDGE, MA 02142 | No data |
CHANGE OF MAILING ADDRESS | 2003-10-31 | LEGAL DEPT. - IMB CORPORATION, ONE ROGERS STREET, CAMBRIDGE, MA 02142 | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2003-10-31 |
ANNUAL REPORT | 2000-04-03 |
ANNUAL REPORT | 1999-04-22 |
Foreign Profit | 1998-08-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State