Search icon

ESTATE DEVELOPMENT OPERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ESTATE DEVELOPMENT OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTATE DEVELOPMENT OPERATIONS, 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: 21 Nov 1984 (40 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: H30928
FEI/EIN Number 592466369

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

Address: 12669 SHINNECOCK CT, 12669 SHINNECOCK CT, JACKSONVILLE, FL, 32225, US
Mail Address: 12669 SHINNECOCK CT, 12669 SHINNECOCK CT, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIM, RALPH W., JR. Director 12669 SHINNECOCK, JACKSONVILLE, FL
HEIM, RICHARD M. Director PEBBLE BEACH, COTO DE CAZA, CA
HEIM, RICHARD M. President PEBBLE BEACH, COTO DE CAZA, CA
FOX, CATHERINE L. Director 14202 SAYBROOK FALLS CT, JACKSONVILLE, FL
FOX, CATHERINE L. Treasurer 14202 SAYBROOK FALLS CT, JACKSONVILLE, FL
PITTMAN, MARTHA A. Secretary 1804 E WASHINGTON STREET, THOMASVILLE, GA, 31792
CRAWFORD, JOHN R. Agent 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207
PITTMAN, MARTHA A. Director 1804 E WASHINGTON STREET, THOMASVILLE, GA, 31792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 1200 RIVERPLACE BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-15 12669 SHINNECOCK CT, 12669 SHINNECOCK CT, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2003-04-15 12669 SHINNECOCK CT, 12669 SHINNECOCK CT, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 1990-06-21 CRAWFORD, JOHN R. -

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State