Search icon

EDGAR AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: EDGAR AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDGAR AUTO SALES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 1982 (42 years ago)
Document Number: G05077
FEI/EIN Number 592241833

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

Address: 4000 NORTH W ST, PENSACOLA, FL, 32505, US
Mail Address: 4000 NORTH W ST, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGAR R.D. Secretary 4296 CAPRI DR., PENSACOLA, FL, 32504
EDGAR R.D. Treasurer 4296 CAPRI DR., PENSACOLA, FL, 32504
EDGAR KEVIN D. Vice President 4296 CAPRI DR, PENSACOLA, FL, 32504
EDGAR, R D President 4296 CAPRI DR., PENSACOLA, FL, 32504
EDGAR, R D Vice President 4296 CAPRI DR., PENSACOLA, FL, 32504
EDGAR, R D Director 4296 CAPRI DR., PENSACOLA, FL, 32504
EDGAR, R D Agent 4296 CAPRI DR., PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 4296 CAPRI DR., PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-27 4000 NORTH W ST, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 1999-07-27 4000 NORTH W ST, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State